CROSSLEY GARDEN BUILDINGS LIMITED
Status | DISSOLVED |
Company No. | 04520955 |
Category | Private Limited Company |
Incorporated | 28 Aug 2002 |
Age | 21 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 30 Jun 2023 |
Years | 9 months, 27 days |
SUMMARY
CROSSLEY GARDEN BUILDINGS LIMITED is an dissolved private limited company with number 04520955. It was incorporated 21 years, 7 months, 30 days ago, on 28 August 2002 and it was dissolved 9 months, 27 days ago, on 30 June 2023. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Manchester, M45 7TA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2022
Action Date: 24 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-24
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2021
Action Date: 24 Feb 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-02-24
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2020
Action Date: 09 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-09
New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA
Old address: Unit 11a Holloway Drive Wardley Industrial Estate Worsley Manchester M28 2LA
Documents
Liquidation voluntary statement of affairs
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 06 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 045209550001
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 045209550002
Charge creation date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jul 2016
Action Date: 28 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-28
Charge number: 045209550001
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Steven Lea Jones
Documents
Appoint person director company with name
Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pennie Crossley
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: David Michael Crossley
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Crossley
Termination date: 2015-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Barbara Crossley
Documents
Appoint person director company with name date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pennie Crossley
Appointment date: 2015-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Michael Crossley
Termination date: 2015-10-26
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-26
Officer name: Barbara Crossley
Documents
Termination secretary company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-26
Officer name: Barbara Crossley
Documents
Termination director company with name termination date
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Lea Jones
Termination date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Crossley
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Stott Crossley
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 02 Nov 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Michael Crossley
Change date: 2010-08-12
Documents
Accounts with accounts type dormant
Date: 02 Sep 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 25 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Lea Jones
Documents
Gazette filings brought up to date
Date: 09 Jan 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 12 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-12
Documents
Accounts with accounts type dormant
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 13 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 13/08/2009 from dte house hollins mount bury greater manchester BL9 8AT
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 16 Jan 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 16 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/10/03
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/08/03; full list of members
Documents
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 22/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ADVERTISING EDUCATION FORUM LIMITED
12 HENRIETTA STREET,LONDON,WC2E 8LH
Number: | 03807549 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW
Number: | 11715327 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WESTMINSTER CRESCENT,SHEFFIELD,S10 4EX
Number: | 09567633 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL J ALDER & CO,,AYLESBURY,HP20 2QP
Number: | 11628434 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANHOPE (ALL SAINTS) DEVELOPMENTS LIMITED
6TH FLOOR STOCKBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE1 2HJ
Number: | 11857105 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BONDGATE WITHOUT,ALNWICK,NE66 1PP
Number: | 08281029 |
Status: | ACTIVE |
Category: | Private Limited Company |