- Company Overview for CROSSWAYS VEHICLES (SOUTHWEST) LTD (06802300)
- Filing history for CROSSWAYS VEHICLES (SOUTHWEST) LTD (06802300)
- People for CROSSWAYS VEHICLES (SOUTHWEST) LTD (06802300)
- Charges for CROSSWAYS VEHICLES (SOUTHWEST) LTD (06802300)
- More for CROSSWAYS VEHICLES (SOUTHWEST) LTD (06802300)
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
|
|
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
|
|
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 |