Download leads from Nexok and grow your business. Find out more

Crosswire Limited

Documents

Total Documents42
Total Pages178

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off
7 February 2012Final Gazette dissolved via voluntary strike-off
25 October 2011First Gazette notice for voluntary strike-off
25 October 2011First Gazette notice for voluntary strike-off
17 October 2011Application to strike the company off the register
17 October 2011Application to strike the company off the register
12 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
12 January 2011Annual return made up to 10 November 2010 with a full list of shareholders
Statement of capital on 2011-01-12
  • GBP 100
3 September 2010Total exemption small company accounts made up to 30 November 2009
3 September 2010Total exemption small company accounts made up to 30 November 2009
17 March 2010Registered office address changed from 191a High Street Street Somerset BA16 0NE on 17 March 2010
17 March 2010Registered office address changed from 191a High Street Street Somerset BA16 0NE on 17 March 2010
4 December 2009Director's details changed for Martyn Roy Appleton on 4 December 2009
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
4 December 2009Director's details changed for Martyn Roy Appleton on 4 December 2009
4 December 2009Director's details changed for Susan Elizabeth Appleton on 4 December 2009
4 December 2009Director's details changed for Martyn Roy Appleton on 4 December 2009
4 December 2009Director's details changed for Susan Elizabeth Appleton on 4 December 2009
4 December 2009Annual return made up to 10 November 2009 with a full list of shareholders
4 December 2009Director's details changed for Susan Elizabeth Appleton on 4 December 2009
18 October 2009Total exemption small company accounts made up to 30 November 2008
18 October 2009Total exemption small company accounts made up to 30 November 2008
24 November 2008Return made up to 10/11/08; full list of members
24 November 2008Return made up to 10/11/08; full list of members
25 September 2008Total exemption small company accounts made up to 30 November 2007
25 September 2008Total exemption small company accounts made up to 30 November 2007
7 March 2008Director's Change of Particulars / susan appleton / 07/03/2008 / HouseName/Number was: , now: the rose and portcullis; Street was: the old school, martin street, now: sub road; Area was: baltonsborough, now: butleigh; Post Code was: BA6 8QS, now: BA6 8TQ
7 March 2008Director and secretary's change of particulars / martyn appleton / 07/03/2008
7 March 2008Return made up to 10/11/07; full list of members
7 March 2008Director and Secretary's Change of Particulars / martyn appleton / 07/03/2008 / HouseName/Number was: , now: the rose and portcullis; Street was: the old school, martin street, now: sub road; Area was: baltonsborough, now: butleigh; Post Code was: BA6 8QS, now: BA6 8TQ; Country was: , now: england
7 March 2008Director's change of particulars / susan appleton / 07/03/2008
7 March 2008Return made up to 10/11/07; full list of members
4 March 2008Registered office changed on 04/03/2008 from the old school martin street, baltonsborough nr glastonbury somerset BA6 8QS
4 March 2008Registered office changed on 04/03/2008 from the old school martin street, baltonsborough nr glastonbury somerset BA6 8QS
15 December 2007Particulars of mortgage/charge
15 December 2007Particulars of mortgage/charge
11 October 2007Total exemption small company accounts made up to 29 November 2006
11 October 2007Total exemption small company accounts made up to 29 November 2006
16 January 2007Return made up to 10/11/06; full list of members
16 January 2007Return made up to 10/11/06; full list of members
10 November 2005Incorporation
10 November 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed