Advanced company searchLink opens in new window

CROSSHARBOUR PARTNERS LIMITED

Company number 04503017

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)
16 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2008 288b Appointment Terminate, Director Domino Matture Champe Logged Form
18 Nov 2008 288b Appointment Terminated Director domino champe
04 Nov 2008 288a Director and secretary appointed bola adefehini
23 Oct 2008 MA Memorandum and Articles of Association
23 Oct 2008 287 Registered office changed on 23/10/2008 from blue oak mortgages LTD rockford house 45 st john's hill clapham junction SW11 1TT
22 Oct 2008 CERTNM Company name changed blue oak mortgages LIMITED\certificate issued on 22/10/08
16 Aug 2007 AA Total exemption full accounts made up to 31 August 2006
13 Aug 2007 363a Return made up to 05/08/07; full list of members
06 Dec 2006 363s Return made up to 05/08/06; full list of members
06 Dec 2006 363(287) Registered office changed on 06/12/06
06 Dec 2006 363(353) Location of register of members address changed
05 Dec 2006 287 Registered office changed on 05/12/06 from: pennyfarthing house 562 brighton road south croydon CR2 6AW
05 Dec 2006 88(2)R Ad 01/09/05-31/08/06 £ si 99@1=99 £ ic 1/100
11 Oct 2006 395 Particulars of mortgage/charge
23 May 2006 AA Accounts made up to 31 August 2005
14 Feb 2006 288b Director resigned
14 Feb 2006 288b Secretary resigned
14 Feb 2006 288a New secretary appointed
14 Feb 2006 363s Return made up to 05/08/05; full list of members
14 Feb 2006 363(288) Director resigned
20 Jan 2006 AA Accounts made up to 31 August 2004