Advanced company searchLink opens in new window

CROSSLEIGH LIMITED

Company number 06249535

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-11
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
  • GBP 1
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