- Company Overview for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- Filing history for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- People for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- Charges for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- More for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
23 Mar 2018 | TM01 | Termination of appointment of Patrick Ian Hales as a director on 23 March 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 23 March 2018 | |
23 Mar 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 23 March 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Jan 2017 | AD01 | Registered office address changed from 10 st. Andrews Crescent C/O Actoris Developments Limited 10 st. Andrews Crescent Cardiff CF10 3DD Wales to 23 C/O Actoris Windsor Place Cardiff CF10 3BY on 24 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
20 Apr 2016 | AD01 | Registered office address changed from Number One Waterton Park Bridgend South Wales CF31 3PH to 10 st. Andrews Crescent C/O Actoris Developments Limited 10 st. Andrews Crescent Cardiff CF10 3DD on 20 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Simon Paul Jehu as a director on 7 April 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Marc Rene Jehu as a director on 7 April 2016 | |
07 Apr 2016 | TM02 | Termination of appointment of Simon Paul Jehu as a secretary on 7 April 2016 | |
27 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
28 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
22 Mar 2012 | AP03 | Appointment of Simon Paul Jehu as a secretary | |
22 Mar 2012 | TM02 | Termination of appointment of Matthew Bryant as a secretary |