Advanced company searchLink opens in new window

JOHN CROSSLEY AND SONS LIMITED

Company number 08610892

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 CH01 Director's details changed for Mr Rupert William Jonathan Crossley on 18 October 2021
08 Oct 2021 AA Micro company accounts made up to 31 July 2021
04 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 31 July 2020
18 Jan 2021 CH01 Director's details changed for Mr Rupert William Jonathan Crossley on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Rupert William Jonathan Crossley as a person with significant control on 18 January 2021
07 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 July 2019
09 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with updates
14 Jul 2017 PSC04 Change of details for Mr Rupert William Jonathan Crossley as a person with significant control on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
22 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
19 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
22 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
25 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
12 Jan 2015 AD01 Registered office address changed from Avena Bankfield Mills Haley Hill Halifax West Yorkshire HX3 6ED to The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 12 January 2015
13 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1