- Company Overview for CROSSHAVEN ESTATES LIMITED (05397770)
- Filing history for CROSSHAVEN ESTATES LIMITED (05397770)
- People for CROSSHAVEN ESTATES LIMITED (05397770)
- More for CROSSHAVEN ESTATES LIMITED (05397770)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2011 | DS01 | Application to strike the company off the register | |
16 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AR01 |
Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
19 Apr 2010 | CH01 | Director's details changed for Kenneth Barry Hall on 18 March 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Anthea Jean Hall on 18 March 2010 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 18/03/09; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jun 2008 | 363a | Return made up to 18/03/08; full list of members | |
10 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
16 Apr 2007 | 363a | Return made up to 18/03/07; full list of members | |
26 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
28 Apr 2006 | 363a | Return made up to 18/03/06; full list of members | |
22 Aug 2005 | 88(2)R | Ad 03/08/05--------- £ si 99@1=99 £ ic 100/199 | |
18 Jun 2005 | RESOLUTIONS |
Resolutions
|
|
25 May 2005 | 88(2)R | Ad 12/05/05--------- £ si 99@1=99 £ ic 1/100 | |
20 May 2005 | 288b | Secretary resigned | |
20 May 2005 | 288b | Director resigned | |
20 May 2005 | 288a | New director appointed | |
20 May 2005 | 288a | New secretary appointed;new director appointed | |
20 May 2005 | 287 | Registered office changed on 20/05/05 from: 76 whitchurch road cardiff CF14 3LX | |
18 Mar 2005 | NEWINC | Incorporation |