Advanced company searchLink opens in new window

CROSSCO (1333) LIMITED

Company number 08622277

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-09-01
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
  • GBP 9,672,442.00
10 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2014
  • GBP 9,672,642.00
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