THE CRYSTAL WORKSHOP LTD
Company Documents
| Date | Description |
|---|---|
| 27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
| 20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
| 20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-04 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/06/169 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 01/05/151 May 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/07/1418 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/03/1427 March 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
| 20/03/1420 March 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
| 17/03/1417 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 13/03/1413 March 2014 | DIRECTOR APPOINTED MRS CAROL ANN WALLACE |
| 12/03/1412 March 2014 | APPOINTMENT TERMINATED, SECRETARY KAYE TURNER |
| 12/03/1412 March 2014 | DIRECTOR APPOINTED MR GEORGE CAMPBELL WALLACE |
| 12/03/1412 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL WALLACE |
| 19/06/1319 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 25/04/1325 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 03/05/123 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 03/05/123 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 02/12/112 December 2011 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM |
| 24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM |
| 07/06/117 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 07/06/117 June 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1 TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM |
| 15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM |
| 10/08/1010 August 2010 | REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT UNIT 1 TRADING CENTRE, SHERBORNE STREET MANCHESTER M8 8LR |
| 11/05/1011 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 04/05/104 May 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANDREW WALLACE / 20/03/2010 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM ACCOUNTS DIRECT 23 SHERBORNE STREET MANCHESTER M8 8HF |
| 18/06/0918 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 27/05/0827 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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