Advanced company searchLink opens in new window

CROSS-FLOW ENERGY COMPANY LIMITED

Company number 06348926

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)
12 Sep 2013 TM02 Termination of appointment of Wbv Nominees Limited as a secretary
12 Sep 2013 CH01 Director's details changed for Mr Anthony Fenwick-Wilson on 22 August 2013
30 May 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
24 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
07 Sep 2012 AP01 Appointment of Christopher John Branch as a director
24 May 2012 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1,319
08 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 May 2012 AP01 Appointment of Edward Anthony Spours Nicholson as a director
24 Apr 2012 AP01 Appointment of Juan Enrique Rassmuss as a director
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 April 2012
  • GBP 207.8
13 Apr 2012 AP01 Appointment of Simon John Mackinnon as a director
26 Mar 2012 TM01 Termination of appointment of Iain Sanderson as a director
26 Mar 2012 TM01 Termination of appointment of Simon Mackinnon as a director
26 Mar 2012 TM01 Termination of appointment of Robert Tay as a director
26 Mar 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 141.3
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Sep 2011 AP04 Appointment of Wbv Nominees Limited as a secretary
22 Sep 2011 TM02 Termination of appointment of Janet Tay as a secretary
22 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 12 April 2011
  • GBP 131.4
18 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 123.90
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1