- Company Overview for CROSSROADS LOGISTICS (UK) LTD (05574104)
- Filing history for CROSSROADS LOGISTICS (UK) LTD (05574104)
- People for CROSSROADS LOGISTICS (UK) LTD (05574104)
- More for CROSSROADS LOGISTICS (UK) LTD (05574104)
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
|
|
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 |