CROSBY LOCKWOOD & CO. LTD.

The Old Exchange Compton Road The Old Exchange Compton Road, London, SW19 7QD
StatusDISSOLVED
Company No.02075759
CategoryPrivate Limited Company
Incorporated20 Nov 1986
Age37 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution11 Aug 2015
Years8 years, 10 months, 2 days

SUMMARY

CROSBY LOCKWOOD & CO. LTD. is an dissolved private limited company with number 02075759. It was incorporated 37 years, 6 months, 23 days ago, on 20 November 1986 and it was dissolved 8 years, 10 months, 2 days ago, on 11 August 2015. The company address is The Old Exchange Compton Road The Old Exchange Compton Road, London, SW19 7QD.



Company Fillings

Gazette dissolved voluntary

Date: 11 Aug 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Certificate change of name company

Date: 27 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crosby lockwood staples LIMITED\certificate issued on 27/05/11

Documents

View document PDF

Change of name notice

Date: 27 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 31/03/2009 from the atrium southern gate chichester west sussex PO19 8SQ

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed heidemarie king

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed timothy brian overton king

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ursula d'arcy

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary susan joshua

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher dicks

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed ms ursula d'arcy

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms susan joshua

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ursula d'arcy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/07; no change of members

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/04/07

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 07/08/07 from: 9600 garsington road oxford oxfordshire OX4 2DQ

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 23/12/02 from: osney mead oxford OX2 0EL

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Nov 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/11/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Annual-return

Type: 363x

Description: Return made up to 18/11/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 1992

Category: Annual-return

Type: 363x

Description: Return made up to 18/11/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Address

Type: 287

Description: Registered office changed on 26/11/91 from: 50 broad street oxford OX1 3BQ

Documents

View document PDF

Legacy

Date: 25 Nov 1991

Category: Annual-return

Type: 363x

Description: Return made up to 18/11/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Jun 1991

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 12 Jun 1991

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Feb 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 22 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jan 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/11/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 18/08/89; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/08 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1988

Action Date: 31 Aug 1987

Category: Accounts

Type: AA

Made up date: 1987-08-31

Documents

View document PDF

Legacy

Date: 07 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/05/88; full list of members

Documents

View document PDF


Some Companies

AUDIOSCENE LIMITED

195 CHATSWORTH ROAD,CHESTERFIELD,S40 2BA

Number:04484754
Status:ACTIVE
Category:Private Limited Company

CC@W9 LIMITED

89 RANDOLPH AVENUE,,W9 1DL

Number:05911366
Status:ACTIVE
Category:Private Limited Company

CHIMNEY CARE LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:10742589
Status:ACTIVE
Category:Private Limited Company

DILPASSAND FOODS LIMITED

68A DUCKWORTH LANE,BRADFORD,BD9 5HA

Number:10607562
Status:ACTIVE
Category:Private Limited Company

E2CM LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11422590
Status:ACTIVE
Category:Private Limited Company

GEODIS FF UNITED KINGDOM LTD.

LHR1,FELTHAM,TW14 0LZ

Number:00621547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source