Advanced company searchLink opens in new window

CROSSCO (1045)

Company number 01717639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
30 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Mar 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
18 Feb 2016 AD01 Registered office address changed from 4th Floor, Wellington House 39-41 Piccadilly Manchester M1 1LQ to 79 Caroline Street Birmingham B3 1UP on 18 February 2016
11 Feb 2016 600 Appointment of a voluntary liquidator
11 Feb 2016 4.20 Statement of affairs with form 4.19
11 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-03
06 Jan 2016 TM01 Termination of appointment of Teresa Greener as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Alisdair Forsyth Barron as a director on 19 December 2015
04 Jan 2016 TM01 Termination of appointment of Brian Francis O'donnel Leddy as a director on 31 December 2015
24 Dec 2015 TM01 Termination of appointment of Alastair Milne Imrie as a director on 1 December 2015
09 Sep 2015 AR01 Annual return made up to 31 August 2015 no member list
30 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
16 Sep 2014 AR01 Annual return made up to 31 August 2014 no member list
02 May 2014 AA Accounts for a dormant company made up to 31 July 2013
11 Apr 2014 AD01 Registered office address changed from Wellington House 4Th Floor, Wellington House 39-41 Piccadilly Manchester M1 1LQ England on 11 April 2014
11 Apr 2014 AD01 Registered office address changed from 4Th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 11 April 2014
03 Sep 2013 AR01 Annual return made up to 31 August 2013 no member list
09 May 2013 AA Full accounts made up to 31 July 2012
17 Apr 2013 AUD Auditor's resignation
19 Sep 2012 AR01 Annual return made up to 31 August 2012 no member list
03 Aug 2012 AA Full accounts made up to 31 July 2011
09 Feb 2012 TM01 Termination of appointment of John Turner as a director
09 Jan 2012 CERTNM Company name changed rathbone training\certificate issued on 09/01/12
  • RES15 ‐ Change company name resolution on 2011-12-31
09 Jan 2012 MISC NE01