Advanced company searchLink opens in new window

CROSSROADS DESIGN & MARKETING LTD

Company number 06066046

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2014 AD01 Registered office address changed from 25 Maney Corner Sutton Coldfield West Midlands B72 1QL England on 29 January 2014
14 May 2013 AD01 Registered office address changed from Holbeche House 1 Coleshill Street Sutton Coldfield West Midlands B72 1SD England on 14 May 2013
04 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 100
04 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AD01 Registered office address changed from Lancaster House Drayton Road Shirley Solihull West Midlands B90 4NG England on 2 April 2012
09 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 13 Wellesbourne Grove Stratford-upon-Avon Warwickshire CV37 6PD England on 21 July 2011
21 Jul 2011 AD01 Registered office address changed from 12 Payton Street Stratford upon Avon CV37 6UA on 21 July 2011
23 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
08 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
28 Jan 2009 363a Return made up to 24/01/09; full list of members
22 Jul 2008 363a Return made up to 24/01/08; full list of members
21 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
18 Jul 2008 288b Appointment terminated secretary richard peachey
23 Mar 2007 225 Accounting reference date extended from 31/01/08 to 31/03/08
24 Jan 2007 288b Secretary resigned
24 Jan 2007 NEWINC Incorporation