Advanced company searchLink opens in new window

CROSSWATER UK LIMITED

Company number 03982452

Filter by category

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 23 September 2012
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 23 March 2012
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 23 September 2011
05 Apr 2011 AD01 Registered office address changed from Wilberforce Court Alfred Gelder Street Hull HU1 1YH on 5 April 2011
30 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 March 2011
02 Oct 2010 4.68 Liquidators' statement of receipts and payments to 23 September 2010
29 Mar 2010 4.68 Liquidators' statement of receipts and payments to 23 March 2010
28 Sep 2009 4.68 Liquidators' statement of receipts and payments to 23 September 2009
03 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-24
02 Oct 2008 4.20 Statement of affairs with form 4.19
01 Oct 2008 600 Appointment of a voluntary liquidator
09 Sep 2008 287 Registered office changed on 09/09/2008 from roland house princes dock street hull HU1 2LD
16 May 2007 363s Return made up to 25/04/07; no change of members
23 Apr 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Sep 2006 363s Return made up to 25/04/06; full list of members
22 Apr 2006 395 Particulars of mortgage/charge
15 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
02 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
20 Sep 2005 287 Registered office changed on 20/09/05 from: unit 3 tadman street hull HU3 2BG
26 Jul 2005 225 Accounting reference date shortened from 31/05/05 to 31/12/04
26 Apr 2005 363s Return made up to 25/04/05; full list of members
26 Apr 2005 363(288) Secretary's particulars changed;director's particulars changed
05 Feb 2005 395 Particulars of mortgage/charge