CROSS-SECTOR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05571368 |
Category | Private Limited Company |
Incorporated | 22 Sep 2005 |
Age | 18 years, 8 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Apr 2020 |
Years | 4 years, 24 days |
SUMMARY
CROSS-SECTOR CONSULTING LIMITED is an dissolved private limited company with number 05571368. It was incorporated 18 years, 8 months, 1 day ago, on 22 September 2005 and it was dissolved 4 years, 24 days ago, on 29 April 2020. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 13 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary members return of final meeting
Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Sep 2019
Action Date: 27 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-27
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Old address: 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB
New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF
Change date: 2018-07-18
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2014
Action Date: 21 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-21
New address: 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB
Old address: Bkb York House Empire Way Wembley Middlesex HA9 0QL
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Resolution
Date: 09 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Norma Susan Brier
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Sam David Brier
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Legacy
Date: 12 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 12/12/2008 from bkb york house, empire way wembley middlesex HA9 0QL
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 28/02/07
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
59 CHAPELTOWN,LEEDS,LS28 7RZ
Number: | 10044117 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 11158100 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
65 SUMMERHOUSE AVENUE,HOUNSLOW,TW5 9DG
Number: | 10310140 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5A CHECKETTS LANE INDUSTRIAL ESTATE,WORCESTER,WR3 7JW
Number: | 11912530 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEEDLINGS MONTESSORI CHILDCARE LTD
80 BOROUGH ROAD,MIDDLESBROUGH,TS1 2JN
Number: | 09241143 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LOTHIAN STREET,DALKEITH,EH22 1DS
Number: | SC508415 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |