CRYSTAL CATERING EQUIPMENT LTD - TELFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-08-10 View Report
Insolvency. Brought down date: 2022-02-16. 2022-02-25 View Report
Address. New address: West Advisory E Innovation Centre Priorslee Telford Shropshire TF2 9FT. Change date: 2021-02-24. Old address: Unit 303 Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Dyfed SY23 3LQ. 2021-02-24 View Report
Resolution. Description: Resolutions. 2021-02-24 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-02-24 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-02-24 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type total exemption full. 2019-06-06 View Report
Mortgage. Charge number: 1. 2018-10-18 View Report
Accounts. Change account reference date company current extended. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Accounts. Accounts type total exemption full. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2017-08-10 View Report
Accounts. Accounts type unaudited abridged. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-08-10 View Report
Mortgage. Charge number: 034102470003. Charge creation date: 2016-07-13. 2016-07-14 View Report
Accounts. Accounts type total exemption small. 2016-06-06 View Report
Mortgage. Charge number: 2. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Accounts. Accounts type total exemption small. 2015-06-17 View Report
Address. New address: Unit 303 Glan Yr Afon Industrial Estate Llanbadarn Fawr Aberystwyth Dyfed SY23 3LQ. Change date: 2015-01-14. Old address: 3 Glan Yr Afon Business Park Aberystwyth SY23 3LQ. 2015-01-14 View Report
Annual return. With made up date full list shareholders. 2014-08-04 View Report
Change of name. Description: Company name changed crystal cymru LIMITED\certificate issued on 29/01/14. 2014-01-29 View Report
Change of name. Change of name notice. 2014-01-29 View Report
Accounts. Accounts type total exemption small. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2012-11-23 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type total exemption small. 2011-05-24 View Report
Annual return. With made up date full list shareholders. 2010-07-30 View Report
Officers. Officer name: Brian Craig Forbes. Change date: 2010-07-28. 2010-07-30 View Report
Accounts. Accounts type total exemption small. 2010-05-05 View Report
Annual return. Legacy. 2009-07-30 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Annual return. Legacy. 2008-08-13 View Report
Officers. Description: Director's change of particulars / brian forbes / 20/07/2008. 2008-08-12 View Report
Accounts. Accounts type total exemption small. 2007-11-27 View Report
Annual return. Legacy. 2007-09-03 View Report
Accounts. Accounts type total exemption full. 2007-04-26 View Report
Annual return. Legacy. 2007-03-29 View Report
Accounts. Accounts type total exemption full. 2006-07-06 View Report
Officers. Description: Secretary resigned;director resigned. 2006-03-29 View Report
Officers. Description: New secretary appointed. 2006-03-29 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-12-22 View Report
Annual return. Legacy. 2005-09-06 View Report
Accounts. Accounts type total exemption full. 2004-12-08 View Report