CROSBY BUILDING CONTRACTORS LIMITED

Satago Cottage Satago Cottage, Croydon, CR2 6AL
StatusLIQUIDATION
Company No.08174715
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CROSBY BUILDING CONTRACTORS LIMITED is an liquidation private limited company with number 08174715. It was incorporated 11 years, 9 months, 8 days ago, on 10 August 2012. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL.



Company Fillings

Liquidation voluntary statement of affairs

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

New address: Satago Cottage 360a Brighton Road Croydon CR2 6AL

Change date: 2023-07-11

Old address: The Court the Street Charmouth Dorset DT6 6PE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-18

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Mary Stebbings

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Charles Stebbings

Change date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Charles Stebbings

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Unit 5 Cross Farm Whitchurch Canonicorum Bridport Dorset DT6 6RF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Old address: C/O Caroline Thomas Unit 1 Cross Farm Whitchurch Canonicorum Bridport Dorset DT6 6RF United Kingdom

Change date: 2012-11-09

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1295 TAXIS LTD.

172 CRAIGLEITH HILL AVENUE,EDINBURGH,EH4 2NA

Number:SC587873
Status:ACTIVE
Category:Private Limited Company

2AP ASSOCIATES LTD

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:08608584
Status:ACTIVE
Category:Private Limited Company

FRONT CURRENT LTD.

3RD FLOOR,LONDON,W1B 3HH

Number:11851863
Status:ACTIVE
Category:Private Limited Company
Number:CE003011
Status:ACTIVE
Category:Charitable Incorporated Organisation

KNOX & SON LIMITED

43-45 ORFORD ROAD,CHESHIRE,WA1 3TD

Number:01243131
Status:ACTIVE
Category:Private Limited Company

MANSION SECURITIES LIMITED

1 OAKWOOD SQUARE,CHEADLE,SK8 3SB

Number:06372981
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