- Company Overview for CROSSCO (1333) LIMITED (08622277)
- Filing history for CROSSCO (1333) LIMITED (08622277)
- People for CROSSCO (1333) LIMITED (08622277)
- Charges for CROSSCO (1333) LIMITED (08622277)
- Insolvency for CROSSCO (1333) LIMITED (08622277)
- More for CROSSCO (1333) LIMITED (08622277)
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) |
---|---|---|---|
04 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2024 | LIQ01 | Declaration of solvency | |
04 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 31 August 2023 | |
21 Sep 2022 | AD01 | Registered office address changed from 2 Merchants Drive Parkhouse Carlisle CA3 0JW England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 21 September 2022 | |
21 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2022 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
04 Jul 2022 | AC92 | Restoration by order of the court | |
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
05 Nov 2018 | AD01 | Registered office address changed from 11th Floor Two Snowhill Birmingham B4 6WR to 2 Merchants Drive Parkhouse Carlisle CA3 0JW on 5 November 2018 | |
24 Oct 2018 | MR04 | Satisfaction of charge 086222770002 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 086222770003 in full | |
24 Oct 2018 | MR04 | Satisfaction of charge 086222770001 in full | |
10 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
10 Jul 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 November 2014
|
|
10 Jul 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 November 2014
|
|
06 Nov 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
12 Jul 2017 | CH01 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 |