Advanced company searchLink opens in new window

CROSSFIELD DEVELOPMENTS LTD.

Company number 08713019

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)
23 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2017 RP05 Registered office address changed to PO Box 4385, 08713019: Companies House Default Address, Cardiff, CF14 8LH on 12 January 2017
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 AP01 Appointment of Mr Milan Kudela as a director on 31 December 2015
08 Feb 2016 TM01 Termination of appointment of Mulinda Welcome Mwanje as a director on 31 December 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
07 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
12 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
03 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 1 April 2014
03 Mar 2014 CH01 Director's details changed for Mulinda Welcome Mwanje on 3 March 2014
23 Jan 2014 TM01 Termination of appointment of Shirley Mwanje as a director
23 Jan 2014 AP01 Appointment of Mulinda Welcome Mwanje as a director
23 Jan 2014 TM01 Termination of appointment of Corporate Directors Limited as a director
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted