CRISTAL FIRE LIMITED

03422073
ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Voluntary 1 Buy now
25 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
17 Aug 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Mar 2020 officers Change of particulars for director (Mr Stephen David Tate) 2 Buy now
09 Jan 2020 resolution Resolution 30 Buy now
24 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 officers Appointment of director (Julian Burge) 2 Buy now
23 Dec 2019 officers Appointment of corporate secretary (Intertek Secretaries Limited) 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Mark Alexander Harrington) 1 Buy now
23 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Dec 2019 officers Termination of appointment of secretary (Leslie Thomas Oxley) 1 Buy now
12 Sep 2019 accounts Annual Accounts 2 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2017 accounts Annual Accounts 2 Buy now
08 Sep 2016 accounts Annual Accounts 2 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Sep 2015 accounts Annual Accounts 2 Buy now
28 Aug 2015 annual-return Annual Return 5 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
11 Sep 2014 annual-return Annual Return 5 Buy now
18 Sep 2013 accounts Annual Accounts 2 Buy now
12 Sep 2013 annual-return Annual Return 5 Buy now
10 Sep 2012 annual-return Annual Return 5 Buy now
03 Sep 2012 accounts Annual Accounts 3 Buy now
08 Sep 2011 accounts Annual Accounts 2 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
06 Sep 2010 annual-return Annual Return 5 Buy now
06 Sep 2010 accounts Annual Accounts 2 Buy now
20 Aug 2009 annual-return Return made up to 19/08/09; full list of members 3 Buy now
20 Jul 2009 accounts Annual Accounts 1 Buy now
26 Aug 2008 annual-return Return made up to 19/08/08; full list of members 3 Buy now
09 Jul 2008 accounts Annual Accounts 1 Buy now
23 Oct 2007 accounts Annual Accounts 1 Buy now
22 Aug 2007 annual-return Return made up to 19/08/07; full list of members 2 Buy now
20 Aug 2007 annual-return Return made up to 19/08/06; full list of members 2 Buy now
20 Aug 2007 address Location of debenture register 1 Buy now
20 Aug 2007 address Location of register of members 1 Buy now
20 Aug 2007 address Registered office changed on 20/08/07 from: manor house bank street chepstow monmouthshire NP16 5EL 1 Buy now
20 Aug 2007 officers Director's particulars changed 1 Buy now
03 Nov 2006 accounts Annual Accounts 1 Buy now
26 Sep 2005 accounts Annual Accounts 1 Buy now
26 Sep 2005 officers Secretary resigned 1 Buy now
26 Sep 2005 officers New secretary appointed 2 Buy now
26 Aug 2005 annual-return Return made up to 19/08/05; full list of members 2 Buy now
23 Sep 2004 annual-return Return made up to 19/08/04; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 1 Buy now
27 May 2004 accounts Accounting reference date extended from 31/10/04 to 31/12/04 1 Buy now
19 May 2004 officers New secretary appointed 2 Buy now
19 May 2004 officers Director's particulars changed 1 Buy now
19 May 2004 officers Secretary resigned 1 Buy now
19 May 2004 address Registered office changed on 19/05/04 from: 8 oakfield avenue chepstow monmouthshire NP16 5NE 1 Buy now
25 Nov 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Nov 2003 address Registered office changed on 18/11/03 from: britannia house caerphilly business park caerphilly CF83 3GG 1 Buy now
18 Nov 2003 officers New director appointed 2 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Sep 2003 officers Director's particulars changed 1 Buy now
29 Aug 2003 annual-return Return made up to 19/08/03; full list of members 7 Buy now
15 Apr 2003 accounts Annual Accounts 1 Buy now
16 Oct 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
17 Sep 2002 annual-return Return made up to 19/08/02; full list of members 7 Buy now
03 Sep 2002 officers Director resigned 1 Buy now
09 Jul 2002 officers Director's particulars changed 1 Buy now
14 Jun 2002 accounts Annual Accounts 1 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
02 Oct 2001 mortgage Particulars of mortgage/charge 9 Buy now
28 Sep 2001 mortgage Particulars of mortgage/charge 9 Buy now
25 Sep 2001 annual-return Return made up to 19/08/01; full list of members 6 Buy now
31 Aug 2001 accounts Annual Accounts 1 Buy now
06 Mar 2001 accounts Accounting reference date shortened from 31/12/00 to 31/10/00 1 Buy now
13 Nov 2000 address Registered office changed on 13/11/00 from: speer house 40-44 the parade claygate esher surrey KT10 0NU 1 Buy now
04 Sep 2000 annual-return Return made up to 19/08/00; full list of members 6 Buy now
27 Jun 2000 accounts Annual Accounts 7 Buy now
27 Jun 2000 accounts Annual Accounts 7 Buy now
08 Jun 2000 accounts Accounting reference date extended from 31/08/99 to 31/12/99 1 Buy now
15 Sep 1999 officers New secretary appointed 2 Buy now
15 Sep 1999 annual-return Return made up to 19/08/99; full list of members 7 Buy now
04 Jan 1999 officers New director appointed 2 Buy now
29 Dec 1998 officers New secretary appointed 2 Buy now
23 Dec 1998 officers Secretary resigned 1 Buy now
23 Dec 1998 officers Director resigned 1 Buy now
22 Sep 1998 annual-return Return made up to 19/08/98; full list of members 6 Buy now
19 Aug 1997 incorporation Incorporation Company 16 Buy now