- Company Overview for CRISPY WATER LIMITED (04928732)
- Filing history for CRISPY WATER LIMITED (04928732)
- People for CRISPY WATER LIMITED (04928732)
- Insolvency for CRISPY WATER LIMITED (04928732)
- More for CRISPY WATER LIMITED (04928732)
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) |
---|---|---|---|
26 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
25 Oct 2021 | AD01 | Registered office address changed from Unti 21a 57 Frederick Street Birmingham West Midlands B1 3HS England to Unit 21a 57 Frederick Street Birmingham West Midlands B1 3HS on 25 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from 414B the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF to Unti 21a 57 Frederick Street Birmingham West Midlands B1 3HS on 25 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
17 Oct 2018 | CVA4 | Notice of completion of voluntary arrangement | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
01 Nov 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 September 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
23 Mar 2016 | AD01 | Registered office address changed from Cvr Global Llp Three Brindleyplace Birmingham B1 2JB to 414B the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 23 March 2016 |