Cristal Glass & Glazing (Leics) Ltd was registered on 11 September 1987, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Brewin, David John, Billson, Helen Mary, Billson, John, Jackson, Sarah in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BILLSON, Helen Mary | 11 April 1991 | 29 November 2004 | 1 |
BILLSON, John | N/A | 29 November 2004 | 1 |
JACKSON, Sarah | 15 April 1994 | 01 September 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWIN, David John | 17 March 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 07 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2013 | |
F10.2 - N/A | 20 September 2012 | |
AD01 - Change of registered office address | 02 July 2012 | |
RESOLUTIONS - N/A | 20 June 2012 | |
4.20 - N/A | 20 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 June 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
MG01 - Particulars of a mortgage or charge | 05 July 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 19 April 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 11 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
363a - Annual Return | 19 February 2009 | |
287 - Change in situation or address of Registered Office | 19 February 2009 | |
AA - Annual Accounts | 10 April 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363s - Annual Return | 16 April 2007 | |
363s - Annual Return | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
AA - Annual Accounts | 20 January 2006 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 07 April 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 December 2004 | |
225 - Change of Accounting Reference Date | 06 December 2004 | |
287 - Change in situation or address of Registered Office | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 November 2004 | |
363s - Annual Return | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 13 January 2004 | |
AA - Annual Accounts | 07 January 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 10 April 2003 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 27 March 2002 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 13 March 2000 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 18 January 1999 | |
AA - Annual Accounts | 27 April 1998 | |
363s - Annual Return | 27 April 1998 | |
288b - Notice of resignation of directors or secretaries | 22 October 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 10 February 1997 | |
363s - Annual Return | 24 June 1996 | |
287 - Change in situation or address of Registered Office | 11 June 1996 | |
AA - Annual Accounts | 28 February 1996 | |
AA - Annual Accounts | 23 January 1996 | |
AUD - Auditor's letter of resignation | 19 October 1995 | |
363s - Annual Return | 19 July 1995 | |
AA - Annual Accounts | 02 December 1994 | |
363s - Annual Return | 03 July 1994 | |
AA - Annual Accounts | 01 July 1994 | |
288 - N/A | 04 May 1994 | |
395 - Particulars of a mortgage or charge | 18 December 1993 | |
363s - Annual Return | 06 July 1993 | |
AA - Annual Accounts | 06 June 1993 | |
363s - Annual Return | 23 September 1992 | |
RESOLUTIONS - N/A | 09 April 1992 | |
MEM/ARTS - N/A | 09 April 1992 | |
AA - Annual Accounts | 01 May 1991 | |
287 - Change in situation or address of Registered Office | 25 April 1991 | |
288 - N/A | 25 April 1991 | |
288 - N/A | 25 April 1991 | |
288 - N/A | 25 April 1991 | |
363a - Annual Return | 25 April 1991 | |
CERTNM - Change of name certificate | 24 April 1991 | |
395 - Particulars of a mortgage or charge | 17 April 1991 | |
CERTNM - Change of name certificate | 12 April 1991 | |
363 - Annual Return | 30 August 1990 | |
AA - Annual Accounts | 21 August 1990 | |
363 - Annual Return | 18 October 1989 | |
AA - Annual Accounts | 05 October 1989 | |
287 - Change in situation or address of Registered Office | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
288 - N/A | 19 September 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 October 1987 | |
PUC 2 - N/A | 13 October 1987 | |
PUC 5 - N/A | 13 October 1987 | |
288 - N/A | 29 September 1987 | |
NEWINC - New incorporation documents | 11 September 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 June 2011 | Outstanding |
N/A |
Chattel mortgage | 24 June 2011 | Outstanding |
N/A |
Debenture deed | 20 November 2007 | Fully Satisfied |
N/A |
Legal charge | 06 January 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 15 December 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 11 April 1991 | Fully Satisfied |
N/A |