Advanced company searchLink opens in new window

CROSSKILN LIMITED

Company number 01881130

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jul 2020 AD01 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Unit 5 Villandro House Little Reed Street Hull HU2 8JL on 15 July 2020
10 Jul 2020 AD01 Registered office address changed from Burnett Building West Carr Lane Hull North Humberside HU7 0AW to Unit 5 Little Reed Street Hull HU2 8JL on 10 July 2020
10 Jul 2020 LIQ02 Statement of affairs
10 Jul 2020 600 Appointment of a voluntary liquidator
10 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-29
21 Apr 2020 AP01 Appointment of Mr Stephen David Robson as a director on 21 April 2020
08 Apr 2020 TM02 Termination of appointment of Martin David Sellers as a secretary on 6 April 2020
06 Apr 2020 TM01 Termination of appointment of Martin David Sellers as a director on 6 April 2020
14 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
24 May 2018 AA Micro company accounts made up to 30 September 2017
01 May 2018 TM01 Termination of appointment of Martin Leslie Fennell as a director on 30 April 2018
19 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
19 May 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
16 May 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
29 Oct 2013 CH01 Director's details changed for Mr Martin David Sellers on 29 October 2013