Advanced company searchLink opens in new window

CROSLAND VK LIMITED

Company number 02490083

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)
17 Mar 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 17 March 2014
08 Mar 2012 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 March 2012
31 Jan 2011 4.20 Statement of affairs with form 4.19
31 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2011 600 Appointment of a voluntary liquidator
14 Jan 2011 AD01 Registered office address changed from Unit 4 Lyons Road Trafford Park Manchester M17 1RF on 14 January 2011
28 Jun 2010 AR01 Annual return made up to 6 April 2010
Statement of capital on 2010-06-28
  • GBP 200
05 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
03 Jun 2010 AA Accounts for a small company made up to 31 May 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2009 AA Accounts for a small company made up to 31 May 2008
03 Aug 2009 363a Return made up to 06/04/09; full list of members
28 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 288b Appointment terminated director steven waterhouse
06 Aug 2008 363a Return made up to 06/04/08; no change of members
02 Jun 2008 AA Accounts for a small company made up to 31 May 2007
09 Apr 2008 288b Appointment terminated director clifford marsland
02 Jul 2007 363s Return made up to 06/04/07; no change of members
09 Nov 2006 AA Accounts for a small company made up to 31 May 2006
09 Nov 2006 AA Accounts for a small company made up to 31 May 2005
11 May 2006 363s Return made up to 06/04/06; full list of members
06 Jul 2005 288a New director appointed
04 Jul 2005 363s Return made up to 06/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
04 May 2005 288c Director's particulars changed
15 Sep 2004 288b Director resigned