Advanced company searchLink opens in new window

CROSSCO (1294) LIMITED

Company number 08213367

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Sep 2017 PSC04 Change of details for Mr Robert Jefferson as a person with significant control on 14 December 2016
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
19 Sep 2017 PSC04 Change of details for Mr Robert Jefferson as a person with significant control on 31 May 2017
19 Sep 2017 PSC04 Change of details for Mr John Corbitt Barnsley as a person with significant control on 31 May 2017
19 Sep 2017 CH03 Secretary's details changed for Helen Louise Austin on 31 May 2017
19 Sep 2017 CH01 Director's details changed for Mr John Corbitt Barnsley on 31 May 2017
19 Sep 2017 CH01 Director's details changed for Mr Robert William Jefferson on 31 May 2017
19 Sep 2017 CH01 Director's details changed for Mr Spencer Trerise Glanville on 31 May 2017
19 Sep 2017 AD01 Registered office address changed from Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW England to First Floor Finchale House Belmont Business Park Durham Durham DH1 1TW on 19 September 2017
31 May 2017 AD01 Registered office address changed from First Floor Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Finchale House (1st Floor) Belmont Business Park Durham DH1 1TW on 31 May 2017
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
27 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
06 Sep 2016 TM01 Termination of appointment of Richard Mark Wright as a director on 31 August 2016
28 Jul 2016 AP01 Appointment of Mr Spencer Trerise Glanville as a director on 4 July 2016
28 Jul 2016 TM01 Termination of appointment of Thomas Michael Scott Wooldridge as a director on 4 July 2016
01 Apr 2016 AP01 Appointment of Mr Robert William Jefferson as a director on 24 March 2016
01 Apr 2016 AP01 Appointment of Mr John Corbitt Barnsley as a director on 24 March 2016
01 Apr 2016 AP03 Appointment of Helen Louise Austin as a secretary on 24 March 2016
01 Apr 2016 TM02 Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 24 March 2016
18 Dec 2015 TM01 Termination of appointment of Christopher John Dalzell as a director on 15 December 2015
13 Oct 2015 AA Total exemption full accounts made up to 31 March 2015