Advanced company searchLink opens in new window

CROSSROADS LOGISTICS (UK) LTD

Company number 05574104

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2016 DS01 Application to strike the company off the register
15 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
30 Sep 2013 AP01 Appointment of Mr Ralph Tamer as a director
27 Sep 2013 TM01 Termination of appointment of Kirsty Englander as a director
28 May 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2013 AR01 Annual return made up to 26 September 2012 with full list of shareholders
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Dec 2011 AD01 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park,2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
24 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 24 November 2011
24 Nov 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
15 Mar 2011 AD01 Registered office address changed from C/O Accounts Direct Trading Centre Sherborne Street Manchester M8 8LR on 15 March 2011
19 Nov 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders