Advanced company searchLink opens in new window

A J CROSBIE LIMITED

Company number 06856707

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)
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
07 Mar 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
29 Mar 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
19 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
05 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
02 May 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Sarah Jane Crosbie on 27 March 2012
27 Mar 2012 CH01 Director's details changed for Alan James Rednal Crosbie on 27 March 2012
27 May 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
30 Mar 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
12 May 2010 AP01 Appointment of Sarah Jane Crosbie as a director
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2009
  • GBP 100
18 Jun 2009 288a Secretary appointed merlin nominees LIMITED
18 Jun 2009 288a Director appointed alan james rednal crosbie
28 Mar 2009 288b Appointment terminated director barbara kahan
24 Mar 2009 NEWINC Incorporation