This company is commonly known as Crystal Clear Solutions Uk Ltd. The company was founded 11 years ago and was given the registration number 08587599. The firm's registered office is in OLDHAM. You can find them at C/o Bridgestones Limited, 125-127 Union Street, Oldham, . This company's SIC code is 81222 - Specialised cleaning services.
Name | : | CRYSTAL CLEAR SOLUTIONS UK LTD |
---|---|---|
Company Number | : | 08587599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 June 2013 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE | Director | 16 December 2013 | Active |
Unit 6, Pier Approach Road, Gillingham, Kent, England, ME7 1RZ | Director | 01 November 2014 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 27 June 2013 | Active |
Mr Sean Gerard Cooney | ||
Notified on | : | 27 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | C/O Bridgestones Limited, 125-127 Union Street, Oldham, OL1 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-30 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-28 | Insolvency | Liquidation disclaimer notice. | Download |
2020-04-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Gazette | Gazette filings brought up to date. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-17 | Gazette | Gazette notice compulsory. | Download |
2019-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.