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)
21 Jun 2007 288c Secretary's particulars changed
18 Jul 2006 363s Return made up to 13/06/06; full list of members
14 Jun 2006 AA Accounts for a small company made up to 31 December 2005
01 Feb 2006 288a New director appointed
07 Oct 2005 AA Accounts for a small company made up to 31 December 2004
14 Jul 2005 363s Return made up to 13/06/05; full list of members; amend
13 Jul 2005 363s Return made up to 13/06/05; full list of members
29 Jun 2005 169 £ ic 75000/56784 27/04/05 £ sr 182162@.1=18216
29 Jun 2005 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 May 2005 287 Registered office changed on 31/05/05 from: murton way osbaldwick york YO19 5GS
20 Oct 2004 AA Accounts for a small company made up to 31 December 2003
24 Jun 2004 363s Return made up to 25/06/04; full list of members
10 Jul 2003 AA Accounts for a small company made up to 31 December 2002
01 Jul 2003 363s Return made up to 25/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
05 Feb 2003 395 Particulars of mortgage/charge
02 Dec 2002 88(2)R Ad 05/07/01-01/11/01 £ si 749999@.1
20 Nov 2002 88(2)R Ad 05/07/01--------- £ si 3@.1
16 Aug 2002 363s Return made up to 29/06/02; full list of members
13 Aug 2002 AUD Auditor's resignation
08 Aug 2002 CERTNM Company name changed yorktest LIMITED\certificate issued on 08/08/02
06 Aug 2002 288b Secretary resigned
06 Aug 2002 288a New secretary appointed
06 Aug 2002 288a New director appointed
31 Jul 2002 AA Full accounts made up to 31 December 2001
21 May 2002 225 Accounting reference date shortened from 30/06/02 to 31/12/01