Based in Dorchester, Dorset, Crystal Clear South West Ltd was established in 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 2 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GWYNN, John Gregory | 17 March 1999 | 23 January 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WREN, Barbara Ann | 23 January 2006 | 31 July 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 October 2019 | |
LIQ14 - N/A | 22 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 July 2019 | |
LIQ10 - N/A | 22 July 2019 | |
LIQ03 - N/A | 10 January 2019 | |
LIQ03 - N/A | 02 October 2017 | |
AD01 - Change of registered office address | 17 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 03 October 2016 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2015 | |
AD01 - Change of registered office address | 25 September 2014 | |
RESOLUTIONS - N/A | 24 September 2014 | |
4.20 - N/A | 24 September 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 September 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AAMD - Amended Accounts | 08 May 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 08 October 2012 | |
TM02 - Termination of appointment of secretary | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 10 May 2012 | |
AR01 - Annual Return | 02 May 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
CH01 - Change of particulars for director | 02 May 2012 | |
AA - Annual Accounts | 20 July 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 21 April 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 April 2009 | |
353 - Register of members | 20 April 2009 | |
287 - Change in situation or address of Registered Office | 20 April 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363a - Annual Return | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 05 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 2008 | |
AA - Annual Accounts | 26 June 2007 | |
363a - Annual Return | 05 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 2006 | |
AA - Annual Accounts | 11 September 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
363s - Annual Return | 02 May 2006 | |
395 - Particulars of a mortgage or charge | 16 February 2006 | |
288b - Notice of resignation of directors or secretaries | 01 February 2006 | |
288a - Notice of appointment of directors or secretaries | 01 February 2006 | |
225 - Change of Accounting Reference Date | 13 December 2005 | |
AA - Annual Accounts | 17 August 2005 | |
363s - Annual Return | 10 August 2005 | |
363s - Annual Return | 07 July 2004 | |
AA - Annual Accounts | 28 June 2004 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 18 February 2003 | |
287 - Change in situation or address of Registered Office | 09 January 2003 | |
287 - Change in situation or address of Registered Office | 09 May 2002 | |
363s - Annual Return | 04 April 2002 | |
AA - Annual Accounts | 07 March 2002 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 13 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2000 | |
363s - Annual Return | 16 May 2000 | |
287 - Change in situation or address of Registered Office | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 13 August 1999 | |
225 - Change of Accounting Reference Date | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
NEWINC - New incorporation documents | 17 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 May 2012 | Outstanding |
N/A |
Debenture | 28 February 2008 | Outstanding |
N/A |
Debenture | 11 July 2006 | Outstanding |
N/A |
Debenture | 14 February 2006 | Outstanding |
N/A |
Debenture | 10 August 1999 | Fully Satisfied |
N/A |