Advanced company searchLink opens in new window

CROSSCO (1128) LIMITED

Company number 04243402

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)
14 Apr 2009 288a Director appointed thomas george hardman
18 Feb 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
17 Feb 2009 MISC Memorandum of capital 17/02/09
17 Feb 2009 SH20 Statement by directors
17 Feb 2009 CAP-SS Solvency statement dated 30/01/09
17 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem account 30/01/2009
12 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 05/02/2009
08 Feb 2009 288a Director appointed john graham
08 Feb 2009 288b Appointment terminated director janice hogg
08 Feb 2009 288b Appointment terminated director thomas hardman
21 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2009 88(2) Ad 13/01/09\gbp si 10900@0.1=1090\gbp ic 60315.2/61405.2\
21 Jan 2009 88(2) Ad 13/01/09\gbp si 35294@0.1=3529.4\gbp ic 56785.8/60315.2\
21 Jan 2009 88(2) Ad 13/01/09\gbp si 20@0.1=2\gbp ic 56783.8/56785.8\
10 Sep 2008 AA Accounts for a small company made up to 31 December 2007
10 Sep 2008 288b Appointment terminated director penelope hemming
25 Jun 2008 363a Return made up to 13/06/08; full list of members
21 Feb 2008 353 Location of register of members
19 Dec 2007 288b Director resigned
17 Oct 2007 AA Accounts for a small company made up to 31 December 2006
08 Aug 2007 288a New director appointed
07 Aug 2007 288a New director appointed
07 Aug 2007 363a Return made up to 13/06/07; full list of members
23 Jul 2007 288a New secretary appointed
23 Jul 2007 288b Secretary resigned