Advanced company searchLink opens in new window

CRISTEL GROUP LIMITED

Company number 02984637

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
06 Dec 2017 AD01 Registered office address changed from The Print Works Lightowler Road Halifax West Yorkshire HX1 5NB to Unit 10E, Top Land Country Business Park Cragg Road Mytholmroyd West Yorkshire HX7 5RW on 6 December 2017
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
23 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2,502
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,502
19 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,502
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
21 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
25 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
21 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
27 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
19 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 2,502
15 Jul 2010 TM01 Termination of appointment of Terry Broadbent as a director
15 Jul 2010 TM02 Termination of appointment of Terry Broadbent as a secretary
15 Jul 2010 AP03 Appointment of Michelle Broadbent as a secretary
15 Jul 2010 AP01 Appointment of Michelle Broadbent as a director
09 Jul 2010 MEM/ARTS Memorandum and Articles of Association