- Company Overview for CROSSWOOD LIMITED (04184757)
- Filing history for CROSSWOOD LIMITED (04184757)
- People for CROSSWOOD LIMITED (04184757)
- Charges for CROSSWOOD LIMITED (04184757)
- Insolvency for CROSSWOOD LIMITED (04184757)
- More for CROSSWOOD LIMITED (04184757)
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) |
---|---|---|---|
31 Jan 2011 | AA | Accounts for a small company made up to 31 May 2009 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
01 Dec 2009 | AP01 | Appointment of Savitri Kapoor as a director | |
01 Dec 2009 | TM01 | Termination of appointment of Kanav Puri as a director | |
28 Nov 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
18 Jun 2009 | 363a | Return made up to 22/03/09; full list of members | |
02 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2009 | AA | Accounts for a small company made up to 31 May 2007 | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2008 | 363a | Return made up to 22/03/08; full list of members | |
29 May 2008 | 288c | Director's change of particulars / kanav puri / 28/05/2008 | |
26 Oct 2007 | 395 | Particulars of mortgage/charge | |
24 Sep 2007 | 287 | Registered office changed on 24/09/07 from: 1 harrington gardens london SW7 4JJ | |
05 Jul 2007 | 363s | Return made up to 22/03/07; full list of members | |
02 Jul 2007 | AA | Accounts for a small company made up to 31 May 2006 | |
02 Jul 2007 | AA | Accounts for a small company made up to 31 May 2005 | |
20 Mar 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2006 | 363s | Return made up to 22/03/06; full list of members | |
15 Mar 2006 | 288a | New director appointed | |
15 Mar 2006 | 288b | Director resigned | |
23 Sep 2005 | 287 | Registered office changed on 23/09/05 from: 369 bath road hounslow middlesex TW4 7RL | |
06 Jun 2005 | AA | Accounts for a small company made up to 31 May 2004 | |
03 May 2005 | 363s | Return made up to 22/03/05; full list of members |