- Company Overview for CROSS CUMBRIA PROJECTS LIMITED (06638243)
- Filing history for CROSS CUMBRIA PROJECTS LIMITED (06638243)
- People for CROSS CUMBRIA PROJECTS LIMITED (06638243)
- More for CROSS CUMBRIA PROJECTS LIMITED (06638243)
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
|
|
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 |