Advanced company searchLink opens in new window

NEWCROSS BUILDING SERVICES LTD

Company number 04805225

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2011 SOAS(A) Voluntary strike-off action has been suspended
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2010 SOAS(A) Voluntary strike-off action has been suspended
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2010 DS01 Application to strike the company off the register
24 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
24 Jun 2010 CH01 Director's details changed for John Charles Morriss on 1 January 2010
24 Jun 2010 CH01 Director's details changed for Maria Wright on 1 January 2010
18 Sep 2009 287 Registered office changed on 18/09/2009 from c/o teadsale & co 1 stert street abingdon oxfordshire OX14 3JF
04 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
19 Jun 2009 363a Return made up to 19/06/09; full list of members
02 May 2009 AA Total exemption small company accounts made up to 30 June 2008
15 Sep 2008 AA Total exemption small company accounts made up to 30 June 2007
26 Jun 2008 363a Return made up to 19/06/08; full list of members
18 Aug 2007 363s Return made up to 19/06/07; no change of members
10 May 2007 AA Total exemption small company accounts made up to 30 June 2006
13 Oct 2006 363s Return made up to 19/06/06; full list of members
19 Oct 2005 AA Total exemption small company accounts made up to 30 June 2005
06 Oct 2005 287 Registered office changed on 06/10/05 from: the white house mill road goring on thames berkshire RG8 9DD
23 Jun 2005 363s Return made up to 19/06/05; full list of members
05 Oct 2004 AA Partial exemption accounts made up to 30 June 2004
28 Jun 2004 363s Return made up to 19/06/04; full list of members
03 Dec 2003 288a New director appointed