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

Crossco (1113) Limited

Documents

Total Documents42
Total Pages156

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off
14 May 2013Final Gazette dissolved via voluntary strike-off
29 January 2013First Gazette notice for voluntary strike-off
29 January 2013First Gazette notice for voluntary strike-off
21 January 2013Application to strike the company off the register
21 January 2013Application to strike the company off the register
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
30 April 2012Accounts for a dormant company made up to 31 July 2011
30 April 2012Accounts for a dormant company made up to 31 July 2011
25 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
25 August 2011Annual return made up to 14 July 2011 with a full list of shareholders
27 April 2011Accounts for a dormant company made up to 31 July 2010
27 April 2011Accounts for a dormant company made up to 31 July 2010
2 August 2010Director's details changed for Julian Henry Peddle on 14 July 2010
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
2 August 2010Director's details changed for Julian Henry Peddle on 14 July 2010
2 August 2010Annual return made up to 14 July 2010 with a full list of shareholders
12 April 2010Accounts for a dormant company made up to 31 July 2009
12 April 2010Accounts for a dormant company made up to 31 July 2009
10 August 2009Return made up to 14/07/09; full list of members
10 August 2009Location of debenture register
10 August 2009Return made up to 14/07/09; full list of members
10 August 2009Location of register of members
10 August 2009Registered office changed on 10/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
10 August 2009Location of register of members
10 August 2009Registered office changed on 10/08/2009 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
10 August 2009Location of debenture register
13 October 2008Appointment terminate, secretary dickinson dees LLP logged form
13 October 2008Appointment Terminate, Secretary Dickinson Dees LLP Logged Form
10 October 2008Director appointed peter harvey
10 October 2008Director appointed julian henry peddle
10 October 2008Appointment Terminated Director prima director LIMITED
10 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
10 October 2008Nc inc already adjusted 07/10/08
10 October 2008Director appointed peter harvey
10 October 2008Nc inc already adjusted 07/10/08
10 October 2008Director appointed julian henry peddle
10 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
10 October 2008Appointment terminated director prima director LIMITED
14 July 2008Incorporation
14 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing