- Company Overview for CROSSPARK DEVELOPMENTS LIMITED (03928723)
- Filing history for CROSSPARK DEVELOPMENTS LIMITED (03928723)
- People for CROSSPARK DEVELOPMENTS LIMITED (03928723)
- Registers for CROSSPARK DEVELOPMENTS LIMITED (03928723)
- More for CROSSPARK DEVELOPMENTS LIMITED (03928723)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Nov 2020 | DS01 | Application to strike the company off the register | |
01 Nov 2020 | TM01 | Termination of appointment of Leighton Arnold as a director on 29 October 2020 | |
01 Nov 2020 | PSC07 | Cessation of Leighton Arnold as a person with significant control on 29 October 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
30 Oct 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
17 Mar 2018 | PSC01 | Notification of Leighton Arnold as a person with significant control on 6 April 2016 | |
17 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 March 2018 | |
17 Mar 2018 | PSC01 | Notification of Andrew Faviell Smeaton as a person with significant control on 6 April 2016 | |
03 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
01 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
28 Feb 2017 | AD03 | Register(s) moved to registered inspection location 14 Spring Lane Wymondham Melton Mowbray LE14 2AY | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
28 Feb 2017 | AD02 | Register inspection address has been changed to 14 Spring Lane Wymondham Melton Mowbray LE14 2AY | |
06 Feb 2017 | CERTNM |
Company name changed maritime auto hire LIMITED\certificate issued on 06/02/17
|
|
25 Jan 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
15 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
04 Apr 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
18 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 |