Advanced company searchLink opens in new window

ST. CROSS BUILDERS LIMITED

Company number 05684181

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)
20 Sep 2024 AD01 Registered office address changed from Unit G Prospect Commercial Park 4 Prospect Road Alresford Hampshire SO24 9QF to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 20 September 2024
20 Sep 2024 LIQ01 Declaration of solvency
20 Sep 2024 600 Appointment of a voluntary liquidator
20 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-11
26 Jun 2024 AA Micro company accounts made up to 29 February 2024
26 Jun 2024 AA01 Previous accounting period extended from 31 December 2023 to 29 February 2024
13 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
04 May 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
17 Aug 2021 AA Micro company accounts made up to 31 December 2020
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
03 Sep 2020 AA Micro company accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
13 May 2019 AA Micro company accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
04 May 2018 AA Micro company accounts made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
17 Jul 2017 AA Micro company accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Mark David Vickers as a director on 3 January 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
04 Feb 2016 CH01 Director's details changed for Matthew Nelson Cobbold on 21 October 2015