Advanced company searchLink opens in new window

DOUGLAS GREGG (CROSSHANDS) LIMITED

Company number 06414638

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)
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
  • GBP 12
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
  • GBP 12
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
  • GBP 12
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