Advanced company searchLink opens in new window

CROSSMOOR CONNECT LIMITED

Company number 07770585

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2021 CH01 Director's details changed for Mr Craig Russell Hughes on 4 January 2021
04 Jan 2021 PSC04 Change of details for Mrs Jacqueline Margaret Hughes as a person with significant control on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mrs Jacqueline Margaret Hughes on 4 January 2021
28 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
20 Aug 2019 AD01 Registered office address changed from Keeps Barn Farm House Crossmoor Preston PR4 3XB to 17 st Peters Place Fleetwood Lancashire FY7 6EB on 20 August 2019
20 Aug 2019 PSC04 Change of details for Mrs Jacqueline Margaret Hughes as a person with significant control on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mr Craig Russell Hughes on 19 August 2019
20 Aug 2019 CH03 Secretary's details changed for Jacqueline Margaret Hughes on 19 August 2019
20 Aug 2019 CH01 Director's details changed for Mrs Jacqueline Margaret Hughes on 19 August 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with updates
25 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 1 April 2017
  • GBP 120
22 Jan 2018 AP01 Appointment of Mr Craig Russell Hughes as a director on 1 April 2017
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates