CROSSING WIDTH LTD

Office 9 Stone Cross House Doncaster Road Office 9 Stone Cross House Doncaster Road, Doncaster, DN3 1QS
StatusLIQUIDATION
Company No.10842411
CategoryPrivate Limited Company
Incorporated29 Jun 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

CROSSING WIDTH LTD is an liquidation private limited company with number 10842411. It was incorporated 6 years, 11 months, 20 days ago, on 29 June 2017. The company address is Office 9 Stone Cross House Doncaster Road Office 9 Stone Cross House Doncaster Road, Doncaster, DN3 1QS.



Company Fillings

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

New address: Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS

Change date: 2023-11-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Oct 2023

Action Date: 07 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2022

Action Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB

Old address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England

Change date: 2021-09-16

Documents

View document PDF

Resolution

Date: 16 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 01 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 53 York Street Heywood Lancashire OL10 4NR United Kingdom

New address: Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX

Change date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Simon Dawson

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-08

Psc name: Mr Simon Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Incorporation company

Date: 29 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMBLE ACRE (MANAGEMENT) COMPANY LIMITED

WBW SOLICITORS,EXETER,EX1 1JG

Number:08625299
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BURR & LEE CONSULTING LIMITED

63 ATHENAEUM ROAD,LONDON,N20 9AL

Number:10593320
Status:ACTIVE
Category:Private Limited Company

INTEGRUM ESG LTD

74 ABINGDON VILLAS,LONDON,W8 6XB

Number:11857070
Status:ACTIVE
Category:Private Limited Company

J.HUDSON LIMITED

BUSINESS OFFICE SOLUTIONS CIC,WOLVERHAMPTON,WV2 1AA

Number:11147209
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCS PLUMBING & HEATING INSTALLER NET LTD

57 KINGSWAY,CLEETHORPES,DN35 0AD

Number:07606187
Status:ACTIVE
Category:Private Limited Company

THE SHOOTING CHAUFFEUR LTD

22 GOLDFINCH GROVE,CULLOMPTON,EX15 1UG

Number:09972506
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