Advanced company searchLink opens in new window

CROSSWAYS VEHICLES (SOUTHWEST) LTD

Company number 06802300

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
20 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2012 TM02 Termination of appointment of Mark Dorrill as a secretary
26 Jun 2012 TM01 Termination of appointment of Stephen Wells as a director
07 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
11 Jan 2012 AD01 Registered office address changed from Crossways Business Park Crossways Business Park Watchet Somerset TA23 0AB United Kingdom on 11 January 2012
14 Oct 2011 CERTNM Company name changed crossways vehicles LTD\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-13
  • NM01 ‐ Change of name by resolution
03 Oct 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Mr Mark Dorrill on 3 January 2011
23 Dec 2010 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 December 2010
23 Dec 2010 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 December 2010
23 Dec 2010 CH01 Director's details changed for Mr Stephen Christopher Wells on 1 December 2010
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Oct 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 September 2010
16 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
16 Feb 2010 AD01 Registered office address changed from Central House Summerland Place Minehead Somerset TA24 5BT on 16 February 2010