- Company Overview for CROSSLEIGH LIMITED (06249535)
- Filing history for CROSSLEIGH LIMITED (06249535)
- People for CROSSLEIGH LIMITED (06249535)
- Insolvency for CROSSLEIGH LIMITED (06249535)
- More for CROSSLEIGH LIMITED (06249535)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 August 2015 | |
21 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AD01 | Registered office address changed from Unit 6 Stockley Farm Road Stockley Park West Drayton Middlesex UB7 9BW United Kingdom on 13 May 2014 | |
30 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
13 Aug 2012 | AD01 | Registered office address changed from Unit 27 Daniels Trading Estate Bath Road Stroud Gloucestershire GL5 3TJ on 13 August 2012 | |
30 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2012 | AR01 |
Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-05-29
|
|
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
07 May 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
08 Jul 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
29 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
24 Nov 2008 | 288b | Appointment terminated secretary timothy price | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from unit 4, daniels industrial estate, 104 bath road stroud GL5 3TJ | |
11 Jun 2008 | 363a | Return made up to 16/05/08; full list of members |