CRYSTAL FORMWORK LIMITED

Company Documents

DateDescription
14/10/2214 October 2022 Final Gazette dissolved following liquidation

View Document

14/10/2214 October 2022 Final Gazette dissolved following liquidation

View Document

14/01/2214 January 2022 Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-14

View Document

13/07/2113 July 2021 Liquidators' statement of receipts and payments to 2021-05-07

View Document

25/09/1825 September 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.2:IP NO.00014392

View Document

25/09/1825 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/06/1826 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/05/2018:LIQ. CASE NO.2

View Document

29/06/1729 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/05/2017:LIQ. CASE NO.2

View Document

24/06/1624 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/05/2016

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM
C/O KPMG LLP
1 THE EMBANKMENT
NEVILLE STREET
LEEDS
LS1 4DW

View Document

23/06/1523 June 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARRINGTON

View Document

20/05/1520 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/05/1520 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/1520 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM
171-173 GRAY'S INN ROAD
LONDON
WC1X 8UE

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCLOUGHLIN

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MCLOUGHLIN / 04/11/2014

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN HARRINGTON / 04/11/2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CHRISTOPHER HARRINGTON / 04/11/2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN HARRINGTON / 04/11/2014

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

02/12/142 December 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

11/11/1411 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED P C HARRINGTON FORMWORK LIMITED
CERTIFICATE ISSUED ON 14/10/14

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

08/11/138 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED EILEEN HARRINGTON

View Document

06/12/116 December 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN HARRINGTON / 25/10/2011

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 24 GRAYS INN ROAD LONDON WC1X 8HP

View Document

06/11/096 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

04/04/094 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HARRINGTON / 03/10/2008

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

12/06/0812 June 2008 PREVSHO FROM 31/10/2008 TO 31/05/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED P.C. HARRINGTON CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 29/03/08

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED MAGIC SOUND LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company