CROSS LANE COFFEE LIMITED

Frp Advisory Trading Limited Frp Advisory Trading Limited, Preston Farm Business Park, TS18 3TX, Stockton-On-Tees
StatusLIQUIDATION
Company No.09811129
CategoryPrivate Limited Company
Incorporated06 Oct 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

CROSS LANE COFFEE LIMITED is an liquidation private limited company with number 09811129. It was incorporated 8 years, 7 months, 16 days ago, on 06 October 2015. The company address is Frp Advisory Trading Limited Frp Advisory Trading Limited, Preston Farm Business Park, TS18 3TX, Stockton-on-tees.



Company Fillings

Change registered office address company with date old address new address

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: AD01

Change date: 2024-05-15

Old address: The Joiners Shop Cross Lane Ingleby Arncliffe Northallerton DL6 3nd England

New address: Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: 27 Bedford Street Middlesbrough TS1 2LL United Kingdom

New address: The Joiners Shop Cross Lane Ingleby Arncliffe Northallerton DL6 3nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: David Beattie

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Beattie

Cessation date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Steve Hewitt

Change date: 2019-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Hewitt

Appointment date: 2018-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Hewitt

Notification date: 2018-04-20

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-20

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Burton

Termination date: 2018-04-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-20

Psc name: Mr David Beattie

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Beattie

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom

New address: 27 Bedford Street Middlesbrough TS1 2LL

Documents

View document PDF

Incorporation company

Date: 06 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C F WELDING & PROPERTY SERVICES LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC544356
Status:ACTIVE
Category:Private Limited Company

CENTRAL AUTOPOINT LIMITED

SUITE 9 ATLANTIC BUSINESS CENTRE,LONDON,E4 7ES

Number:01121339
Status:ACTIVE
Category:Private Limited Company

DUNBIA PIG INNOVATION CENTRE LIMITED

C/O DUNBIA,DUNGANNON,BT70 1NJ

Number:NI059524
Status:ACTIVE
Category:Private Limited Company

FROTRADE LIMITED

UNIT 2,TEN POUND WALK,DN4 5FB

Number:05864587
Status:LIQUIDATION
Category:Private Limited Company

HOBOS (LLC) LIMITED

ROMAN HOUSE,LONDON,NW11 9PT

Number:FC020115
Status:ACTIVE
Category:Other company type

STEPPING HILL HEALTHCARE ENTERPRISES LIMITED

STEPPING HILL HOSPITAL,STOCKPORT,SK2 7JE

Number:09219880
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