Advanced company searchLink opens in new window

CROSBY LOCKWOOD & CO. LTD.

Company number 02075759

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2015 DS01 Application to strike the company off the register
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
01 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
24 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
02 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
05 Mar 2012 AR01 Annual return made up to 4 November 2011 with full list of shareholders
13 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
27 May 2011 CERTNM Company name changed crosby lockwood staples LIMITED\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
27 May 2011 CONNOT Change of name notice
25 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
26 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
15 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
31 Mar 2009 287 Registered office changed on 31/03/2009 from the atrium southern gate chichester west sussex PO19 8SQ
28 Mar 2009 288a Director appointed heidemarie king
28 Mar 2009 288a Director appointed timothy brian overton king
24 Mar 2009 288b Appointment terminated director ursula d'arcy
24 Mar 2009 288b Appointment terminated secretary susan joshua
24 Mar 2009 288b Appointment terminated director christopher dicks
24 Mar 2009 288b Appointment terminated director stephen smith
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008