- Company Overview for CROSSLAND & CO. METALS LIMITED (09215727)
- Filing history for CROSSLAND & CO. METALS LIMITED (09215727)
- People for CROSSLAND & CO. METALS LIMITED (09215727)
- Insolvency for CROSSLAND & CO. METALS LIMITED (09215727)
- More for CROSSLAND & CO. METALS LIMITED (09215727)
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) |
---|---|---|---|
05 Oct 2024 | AD01 | Registered office address changed from Unit 34-39 Kingfisher Way Sheffield South Yorkshire S25 3AF England to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 5 October 2024 | |
05 Oct 2024 | LIQ02 | Statement of affairs | |
05 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
29 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 Jun 2023 | AD01 | Registered office address changed from Unit 5 Boomers Way Dinnington South Yorkshire S25 3SH United Kingdom to Unit 34-39 Kingfisher Way Sheffield South Yorkshire S25 3AF on 27 June 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
01 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 12 September 2021 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
27 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
28 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 26 January 2022
|
|
20 Oct 2021 | CS01 |
Confirmation statement made on 12 September 2021 with updates
|
|
17 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
16 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
25 Aug 2020 | CH01 | Director's details changed for Mr John Crossland on 25 August 2020 | |
25 Aug 2020 | PSC04 | Change of details for Mr John Crossland as a person with significant control on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Unit 3 Thornfield House Cross Street Wickersley Rotherham South Yorkshire S66 2SA United Kingdom to Unit 5 Boomers Way Dinnington South Yorkshire S25 3SH on 25 August 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Mar 2019 | CH01 | Director's details changed for Mr John Crossland on 15 March 2019 |