CRYSTAL CAVE ON THE WEB LIMITED
Status | DISSOLVED |
Company No. | 05459207 |
Category | Private Limited Company |
Incorporated | 20 May 2005 |
Age | 19 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 10 months, 25 days |
SUMMARY
CRYSTAL CAVE ON THE WEB LIMITED is an dissolved private limited company with number 05459207. It was incorporated 19 years, 10 days ago, on 20 May 2005 and it was dissolved 1 year, 10 months, 25 days ago, on 05 July 2022. The company address is Pound House Pound House, Tewkesbury, GL20 6DF, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type unaudited abridged
Date: 19 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Michael Hedges
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rachael Olivia Hedges
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Bainbridge
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Suzanne Margaret Hedges
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: pound house, 1 pound close twyning gloucestershire england & wales GL20 6DF
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 23/05/05--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 07 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE OLD CHURCH, 32 BYRON HILL,MIDDLESEX,HA2 0HY
Number: | 06390521 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 MARKET PLACE,DEVIZES,SN10 1HT
Number: | 07534561 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONOMETER HOUSE,LEIGH-ON-SEA,SS9 2HL
Number: | 08382495 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 SHARP LANE,HUDDERSFIELD,HD4 6SW
Number: | 01226166 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE WILLIAMS CASTLE DONINGTON LIMITED
UNIT C17, KESTREL BUSINESS CENTRE PRIVATE ROAD 2,NOTTINGHAM,NG4 2JR
Number: | 10345674 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE
Number: | 11147889 |
Status: | ACTIVE |
Category: | Private Limited Company |