Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cristal Glass & Glazing (Leics) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 23, 1996)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02163606
Record last updated Friday, April 24, 2015 2:41:42 PM UTC
Official Address Pannell House 159 Charles Street Leicester Le11ld Castle
There are 296 companies registered at this street
Locality Castle
Region England
Postal Code LE11LD
Sector Other manufacturing n.e.c.

Charts

Visits

CRISTAL GLASS & GLAZING (LEICS) LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-3012

Searches

CRISTAL GLASS & GLAZING (LEICS) LTD. (United Kingdom)Searches ©2025 https://en.datocapital.com2022-11012
Document Type Publication date Download link
Notices Apr 24, 2015 Final meetings Final meetings
Registry Jul 7, 2014 Liquidator's progress report Liquidator's progress report
Registry Jul 30, 2013 Liquidator's progress report 2163... Liquidator's progress report 2163...
Registry Sep 20, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Jul 2, 2012 Change of registered office address Change of registered office address
Registry Jun 20, 2012 Statement of company's affairs Statement of company's affairs
Registry Jun 20, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 20, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 5, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Jul 7, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 7, 2011 Statement of satisfaction in full or in part of mortgage or charge 2163... Statement of satisfaction in full or in part of mortgage or charge 2163...
Registry Jul 5, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2011 Particulars of a mortgage or charge 2163... Particulars of a mortgage or charge 2163...
Registry Mar 30, 2011 Annual return Annual return
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Apr 19, 2010 Annual return Annual return
Financials Feb 18, 2010 Annual accounts Annual accounts
Registry May 18, 2009 Annual return Annual return
Registry May 11, 2009 Resignation of a director Resignation of a director
Financials May 6, 2009 Annual accounts Annual accounts
Registry Feb 19, 2009 Annual return Annual return
Registry Feb 19, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 10, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 10, 2008 Annual accounts Annual accounts
Registry Nov 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 9, 2007 Annual accounts Annual accounts
Registry Apr 16, 2007 Annual return Annual return
Registry May 31, 2006 Appointment of a secretary Appointment of a secretary
Registry May 31, 2006 Director's particulars changed Director's particulars changed
Registry May 31, 2006 Annual return Annual return
Registry Mar 17, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 17, 2006 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Jan 20, 2006 Annual accounts Annual accounts
Financials Apr 12, 2005 Annual accounts 2163... Annual accounts 2163...
Registry Apr 7, 2005 Annual return Annual return
Registry Dec 13, 2004 Appointment of a director Appointment of a director
Registry Dec 8, 2004 Appointment of a director 2163... Appointment of a director 2163...
Registry Dec 6, 2004 Change of accounting reference date Change of accounting reference date
Registry Dec 6, 2004 Resignation of a director Resignation of a director
Registry Dec 6, 2004 Appointment of a director Appointment of a director
Registry Dec 6, 2004 Appointment of a secretary Appointment of a secretary
Registry Dec 6, 2004 Resignation of a director Resignation of a director
Registry Dec 6, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 29, 2004 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Registry Nov 29, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 20, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 20, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2163... Declaration of satisfaction in full or in part of a mortgage or charge 2163...
Registry Mar 26, 2004 Annual return Annual return
Registry Jan 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 7, 2004 Annual accounts Annual accounts
Registry Apr 18, 2003 Annual return Annual return
Financials Apr 10, 2003 Annual accounts Annual accounts
Financials May 1, 2002 Annual accounts 2163... Annual accounts 2163...
Registry Mar 27, 2002 Annual return Annual return
Registry Mar 20, 2001 Annual return 2163... Annual return 2163...
Financials Jan 29, 2001 Annual accounts Annual accounts
Registry Apr 5, 2000 Annual return Annual return
Financials Mar 13, 2000 Annual accounts Annual accounts
Registry Mar 22, 1999 Annual return Annual return
Financials Jan 18, 1999 Annual accounts Annual accounts
Registry Apr 27, 1998 Annual return Annual return
Financials Apr 27, 1998 Annual accounts Annual accounts
Registry Oct 22, 1997 Resignation of a director Resignation of a director
Registry Sep 1, 1997 Resignation of a woman Resignation of a woman
Registry Apr 14, 1997 Annual return Annual return
Financials Feb 10, 1997 Annual accounts Annual accounts
Registry Jun 24, 1996 Annual return Annual return
Registry Jun 11, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 28, 1996 Annual accounts Annual accounts
Financials Jan 23, 1996 Annual accounts 2163... Annual accounts 2163...
Registry Oct 19, 1995 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 19, 1995 Annual return Annual return
Financials Dec 2, 1994 Annual accounts Annual accounts
Registry Jul 3, 1994 Annual return Annual return
Financials Jul 1, 1994 Annual accounts Annual accounts
Registry May 4, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 15, 1994 Appointment of a woman Appointment of a woman
Registry Dec 18, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 6, 1993 Annual return Annual return
Financials Jun 6, 1993 Annual accounts Annual accounts
Registry Sep 23, 1992 Annual return Annual return
Registry Sep 23, 1992 Director's particulars changed Director's particulars changed
Registry Apr 9, 1992 Memorandum of association Memorandum of association
Registry Apr 9, 1992 Alter mem and arts Alter mem and arts
Financials May 1, 1991 Annual accounts Annual accounts
Registry Apr 25, 1991 Annual return Annual return
Registry Apr 25, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 25, 1991 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 24, 1991 Change of name certificate Change of name certificate
Registry Apr 17, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 12, 1991 Change of name certificate Change of name certificate
Registry Apr 11, 1991 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 27, 1991 Appointment of a man as Director Appointment of a man as Director
Registry Mar 26, 1991 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 30, 1990 Annual return Annual return
Financials Aug 21, 1990 Annual accounts Annual accounts
Registry Oct 18, 1989 Annual return Annual return
Financials Oct 5, 1989 Annual accounts Annual accounts
Registry Sep 19, 1989 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)