CROSSCO (1332) LIMITED
Status | LIQUIDATION |
Company No. | 08585509 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
CROSSCO (1332) LIMITED is an liquidation private limited company with number 08585509. It was incorporated 10 years, 11 months, 2 days ago, on 26 June 2013. The company address is C/O Evelyn Partners Llp C/O Evelyn Partners Llp, London, EC2V 7BG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2024
Action Date: 17 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2023
Action Date: 17 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-17
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
Change date: 2022-07-04
New address: C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Feb 2022
Action Date: 17 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-17
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2020
Action Date: 31 Dec 2020
Category: Address
Type: AD01
Old address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW England
New address: C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
Change date: 2020-12-31
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 31 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type small
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW
Old address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW England
Change date: 2018-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
New address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW
Old address: 11th Floor Two Snowhill Birmingham B4 6WR
Change date: 2018-11-05
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085855090002
Documents
Mortgage satisfy charge full
Date: 24 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085855090001
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2018
Action Date: 27 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085855090003
Charge creation date: 2018-09-27
Documents
Accounts with accounts type small
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type small
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Cardwell Glowasky
Change date: 2017-07-03
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Butterfly Group Healthcare Limited
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 14 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-03-31
New date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Move registers to sail company with new address
Date: 23 Jun 2016
Category: Address
Type: AD03
New address: 11th Floor Two Snow Hill Queensway Birmingham B4 6WR
Documents
Change sail address company with new address
Date: 23 Jun 2016
Category: Address
Type: AD02
New address: 11th Floor Two Snow Hill Queensway Birmingham B4 6WR
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Antony Smith
Appointment date: 2016-02-15
Documents
Accounts with accounts type group
Date: 15 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Termination secretary company with name termination date
Date: 12 Aug 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoff Brown
Termination date: 2015-05-22
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: David Michael Harrison
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2015
Action Date: 06 Jul 2015
Category: Address
Type: AD01
Old address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England
New address: 11th Floor Two Snowhill Birmingham B4 6WR
Change date: 2015-07-06
Documents
Accounts with accounts type group
Date: 16 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 17 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Mar 2015
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 17 Mar 2015
Action Date: 25 Nov 2014
Category: Capital
Type: SH01
Capital : 3,165,638.00 GBP
Date: 2014-11-25
Documents
Appoint person director company with name date
Date: 06 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-03
Officer name: Mr Matthew Cardwell Glowasky
Documents
Termination director company with name termination date
Date: 05 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-03
Officer name: Simon Joseph Harrison
Documents
Appoint person secretary company with name date
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-01
Officer name: Mr Geoff Brown
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2015
Action Date: 08 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-08
Old address: Houghton House New Road Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JU
New address: Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2014
Action Date: 01 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-01
Charge number: 085855090002
Documents
Resolution
Date: 04 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 30 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Joseph Harrison
Documents
Capital allotment shares
Date: 21 Oct 2013
Action Date: 14 Oct 2013
Category: Capital
Type: SH01
Capital : 3,165,538 GBP
Date: 2013-10-14
Documents
Mortgage create with deed with charge number
Date: 19 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085855090001
Documents
Change account reference date company current shortened
Date: 10 Oct 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Nicolson
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
Change date: 2013-09-04
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Michael Harrison
Documents
Some Companies
FLAT 25,LEEDS,LS2 7EE
Number: | 11910478 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLADWYN COTTAGE BURY END,ROYSTON,SG8 8NG
Number: | 08344723 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 PARK AVENUE,SITTINGBOURNE,ME10 1QX
Number: | 08031139 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEXBOROUGH BUSINESS CENTRE LIMITED
F3 COLLEGE ROAD,MEXBOROUGH,S64 9JP
Number: | 09633635 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. VERNON MORRIS (CHADWELL) LIMITED
HAINAULT TRADING ESTATE MOTHERWELL WAY,GRAYS,RM20 3XD
Number: | 00537929 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A REDMOOR LANE,CAMBRIDGESHIRE,PE14 0RN
Number: | 04529678 |
Status: | ACTIVE |
Category: | Private Limited Company |