CROSS ROADS GARAGE SOUTHMOOR LTD
Status | DISSOLVED |
Company No. | 06259194 |
Category | Private Limited Company |
Incorporated | 25 May 2007 |
Age | 16 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 2 years, 11 months, 24 days |
SUMMARY
CROSS ROADS GARAGE SOUTHMOOR LTD is an dissolved private limited company with number 06259194. It was incorporated 16 years, 11 months, 10 days ago, on 25 May 2007 and it was dissolved 2 years, 11 months, 24 days ago, on 11 May 2021. The company address is Cranbrook House Cranbrook House, Oxford, OX2 7JQ, Oxon.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Termination director company with name termination date
Date: 05 Sep 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Tunstall
Termination date: 2018-08-30
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Change account reference date company current extended
Date: 05 Mar 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Capital allotment shares
Date: 14 Apr 2014
Action Date: 26 Mar 2014
Category: Capital
Type: SH01
Capital : 350,001 GBP
Date: 2014-03-26
Documents
Capital allotment shares
Date: 10 Apr 2014
Action Date: 21 Nov 2013
Category: Capital
Type: SH01
Capital : 100,001 GBP
Date: 2013-11-21
Documents
Capital alter shares consolidation
Date: 17 Dec 2013
Action Date: 21 Nov 2013
Category: Capital
Type: SH02
Date: 2013-11-21
Documents
Capital allotment shares
Date: 17 Dec 2013
Action Date: 21 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-21
Capital : 100,001 GBP
Documents
Resolution
Date: 17 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 09 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Change person secretary company with change date
Date: 02 Jun 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janet Tunstall
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Joseph Cliff
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Tunstall
Change date: 2011-03-01
Documents
Change person director company with change date
Date: 02 Jun 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edith Georgina Ellen Cliff
Change date: 2011-03-01
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 25 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-25
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edith Georgina Ellen Cliff
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jonathan Joseph Cliff
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Tunstall
Change date: 2009-10-01
Documents
Certificate change of name company
Date: 15 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed floppy dogs LIMITED\certificate issued on 15/04/10
Documents
Change of name notice
Date: 15 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 14 Aug 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/05/08; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 14/06/07 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
ACCOUNTANCY AND BOOKEEPING LIMITED
198 PRINCES AVENUE,LONDON,NW9 9JG
Number: | 08135476 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELSFIELD DEVELOPMENTS (KENSINGTON) LIMITED
50 HANS CRESCENT,LONDON,SW1X 0NA
Number: | 07714944 |
Status: | ACTIVE |
Category: | Private Limited Company |
21B REAR BROOK STREET,ILKLEY,LS29 8AA
Number: | 06959754 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11844498 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 HIGHFIELD ROAD,BOLTON,BL4 0NX
Number: | 11962780 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE YORKSHIRE LASER CLINIC LTD
BROADWAY HOUSE,OLDHAM,OL8 1LR
Number: | 09435378 |
Status: | ACTIVE |
Category: | Private Limited Company |