CRYSTAL ENTERTAINMENTS LIMITED

The Poynt The Poynt, Nottingham, NG1 5FW
StatusDISSOLVED
Company No.00740024
CategoryPrivate Limited Company
Incorporated06 Nov 1962
Age61 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 3 months, 13 days

SUMMARY

CRYSTAL ENTERTAINMENTS LIMITED is an dissolved private limited company with number 00740024. It was incorporated 61 years, 6 months, 11 days ago, on 06 November 1962 and it was dissolved 10 years, 3 months, 13 days ago, on 04 February 2014. The company address is The Poynt The Poynt, Nottingham, NG1 5FW.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 30 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Resolution

Date: 14 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Apr 2013

Action Date: 23 Apr 2013

Category: Capital

Type: SH19

Date: 2013-04-23

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 23 Apr 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/04/13

Documents

View document PDF

Resolution

Date: 23 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 19 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Willits

Change date: 2013-02-19

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: 71 Queensway London W2 4QH England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 25 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-25

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Penfold

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Willits

Documents

View document PDF

Legacy

Date: 09 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2010

Action Date: 26 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-26

Documents

View document PDF

Change corporate director company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gala Coral Nominees Limited

Change date: 2009-10-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Mar 2010

Action Date: 26 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-26

Officer name: Gala Coral Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 13 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-13

Officer name: Miss Diane June Penfold

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2009

Action Date: 23 Oct 2009

Category: Address

Type: AD01

Old address: Glebe House, Vicarage Drive Barking Essex IG11 7NS

Change date: 2009-10-23

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director john cronk

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed diane june penfold

Documents

View document PDF

Accounts with made up date

Date: 16 May 2009

Action Date: 27 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-27

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2008

Action Date: 29 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-29

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 287

Description: Registered office changed on 05/05/06 from: glebe house vicarage drive barking essex IG11 7NS

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 24/02/06 from: new castle house castle boulevard nottingham NG7 1FT

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/04; no change of members

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 26 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 19 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 17 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/02; no change of members

Documents

View document PDF

Legacy

Date: 04 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/01; no change of members

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts amended with accounts type full

Date: 17 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AAMD

Made up date: 2000-09-30

Documents

View document PDF

Accounts with made up date

Date: 04 May 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Miscellaneous

Date: 12 Apr 2000

Category: Miscellaneous

Type: MISC

Description: Form 391

Documents

View document PDF

Legacy

Date: 25 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; full list of members; amend

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Dec 1998

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/07/98--------- £ si 50000@1=50000 £ ic 1200/51200

Documents

View document PDF

Legacy

Date: 23 Jul 1998

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/07/98

Documents

View document PDF

Resolution

Date: 23 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 09 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

ARABAY SUPPORT SERVICES LIMITED

14 YORK ROAD,BRISTOL,BS3 4QA

Number:11304054
Status:ACTIVE
Category:Private Limited Company

M7 LOGISTICS LIMITED

MANOR HOUSE,CHORLEY,PR7 1HP

Number:11743263
Status:ACTIVE
Category:Private Limited Company

NP DECORATING LTD

61 LOCHALINE STREET,LONDON,W6 9SJ

Number:07956540
Status:ACTIVE
Category:Private Limited Company

PATTERSON OUTDOOR CLEANING SOLUTIONS LIMITED

11 BALLINDERRY ROAD,LISBURN,BT28 2SA

Number:NI047920
Status:ACTIVE
Category:Private Limited Company

PAWFECT MATCH LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:10702301
Status:ACTIVE
Category:Private Limited Company

SUSSEX CLOUD LTD

TRAFALGAR HOUSE,NEWHAVEN,BN9 9DD

Number:07841984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source