Advanced company searchLink opens in new window

CROSSROAD FUELS LTD

Company number NI608805

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 30 September 2014
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
26 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 14/09/2011
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2011 AP01 Appointment of Brian Mckinless as a director
05 Oct 2011 AP01 Appointment of Claire Mckinless as a director
05 Oct 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 5 October 2011
05 Oct 2011 SH01 Statement of capital following an allotment of shares on 14 September 2011
  • GBP 2
05 Oct 2011 TM01 Termination of appointment of Denise Redpath as a director
05 Oct 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
16 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2011 CERTNM Company name changed coolnasilla LIMITED\certificate issued on 16/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
16 Sep 2011 CONNOT Change of name notice
30 Aug 2011 NEWINC Incorporation