Founded in 1994, Crystal Heating Ltd have registered office in Sutton in Surrey, it's status is listed as "Dissolved". The company has 2 directors listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GODFREY, Paul | 20 December 2010 | - | 1 |
BOOTH, Caroline Janice | 19 November 1995 | 20 December 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 December 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 May 2013 | |
RESOLUTIONS - N/A | 04 April 2012 | |
4.20 - N/A | 04 April 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 April 2012 | |
AA01 - Change of accounting reference date | 21 March 2012 | |
AD01 - Change of registered office address | 14 March 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 23 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 January 2012 | |
TM02 - Termination of appointment of secretary | 23 January 2012 | |
AA01 - Change of accounting reference date | 13 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 07 January 2012 | |
AA - Annual Accounts | 06 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AD01 - Change of registered office address | 02 March 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AD01 - Change of registered office address | 28 February 2011 | |
AD01 - Change of registered office address | 21 January 2011 | |
AP03 - Appointment of secretary | 21 January 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AP01 - Appointment of director | 21 January 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 18 January 2005 | |
AA - Annual Accounts | 29 October 2004 | |
CERTNM - Change of name certificate | 08 March 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 15 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 28 December 2001 | |
AA - Annual Accounts | 02 November 2001 | |
395 - Particulars of a mortgage or charge | 07 April 2001 | |
363s - Annual Return | 12 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 30 December 1998 | |
AA - Annual Accounts | 05 October 1998 | |
363s - Annual Return | 08 January 1998 | |
RESOLUTIONS - N/A | 05 December 1997 | |
AA - Annual Accounts | 05 December 1997 | |
363s - Annual Return | 16 January 1997 | |
RESOLUTIONS - N/A | 18 October 1996 | |
AA - Annual Accounts | 18 October 1996 | |
363s - Annual Return | 26 March 1996 | |
288 - N/A | 04 December 1995 | |
288 - N/A | 04 December 1995 | |
NEWINC - New incorporation documents | 19 December 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 31 March 2001 | Outstanding |
N/A |