Advanced company searchLink opens in new window

CROSSCO (1113) LIMITED

Company number 06645738

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2013 DS01 Application to strike the company off the register
10 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
27 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Julian Henry Peddle on 14 July 2010
12 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
10 Aug 2009 363a Return made up to 14/07/09; full list of members
10 Aug 2009 353 Location of register of members
10 Aug 2009 190 Location of debenture register
10 Aug 2009 287 Registered office changed on 10/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
13 Oct 2008 288b Appointment Terminate, Secretary Dickinson Dees LLP Logged Form
10 Oct 2008 288a Director appointed julian henry peddle
10 Oct 2008 288a Director appointed peter harvey
10 Oct 2008 288b Appointment Terminated Director prima director LIMITED
10 Oct 2008 123 Nc inc already adjusted 07/10/08
10 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jul 2008 NEWINC Incorporation