- Company Overview for CROSSLEY GARDEN BUILDINGS LIMITED (04520955)
- Filing history for CROSSLEY GARDEN BUILDINGS LIMITED (04520955)
- People for CROSSLEY GARDEN BUILDINGS LIMITED (04520955)
- Charges for CROSSLEY GARDEN BUILDINGS LIMITED (04520955)
- Insolvency for CROSSLEY GARDEN BUILDINGS LIMITED (04520955)
- More for CROSSLEY GARDEN BUILDINGS LIMITED (04520955)
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) |
---|---|---|---|
30 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2021 | |
09 Mar 2020 | AD01 | Registered office address changed from Unit 11a Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 9 March 2020 | |
04 Mar 2020 | LIQ02 | Statement of affairs | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Nov 2018 | MR04 | Satisfaction of charge 045209550001 in full | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates | |
31 Jul 2018 | MR01 | Registration of charge 045209550002, created on 18 July 2018 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Jul 2016 | MR01 | Registration of charge 045209550001, created on 28 June 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | TM01 | Termination of appointment of Steven Lea Jones as a director on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mrs Pennie Crossley as a director | |
26 Oct 2015 | TM01 | Termination of appointment of David Michael Crossley as a director on 26 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Barbara Crossley as a secretary on 26 October 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Barbara Crossley as a director on 26 October 2015 |