Advanced company searchLink opens in new window

CROSS CUMBRIA PROJECTS LIMITED

Company number 06638243

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2014 DS01 Application to strike the company off the register
07 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
23 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
01 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
01 Aug 2013 AD01 Registered office address changed from C/O Alan R Grey & Co the Old Forge Beck Place Gosforth Seascale Cumbria CA20 1AT on 1 August 2013
20 Dec 2012 AA Total exemption small company accounts made up to 5 April 2012
07 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
23 Jan 2012 AA01 Previous accounting period shortened from 30 September 2011 to 5 April 2011
09 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
11 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Peter Strong on 4 July 2011
07 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
05 Jan 2011 AA01 Previous accounting period shortened from 5 April 2010 to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Peter Strong on 4 July 2010
14 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
31 Jul 2009 363a Return made up to 04/07/09; full list of members
24 Jul 2009 225 Accounting reference date shortened from 31/07/2009 to 05/04/2009
25 Jul 2008 288a Director appointed peter strong
25 Jul 2008 288a Secretary appointed diana barbara king
10 Jul 2008 288b Appointment terminated director corporate legal LTD
10 Jul 2008 288b Appointment terminated secretary sean kelly