Advanced company searchLink opens in new window

CROSS KEYS TURNDITCH LTD

Company number 07058246

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 May 2012 TM01 Termination of appointment of Alan Shepherd as a director on 1 May 2012
29 May 2012 AD01 Registered office address changed from 162 Ashbourne Road Turnditch Belper Derbyshire DE56 2LH on 29 May 2012
29 May 2012 AP01 Appointment of Michael Wart as a director on 1 May 2012
30 Apr 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
25 Apr 2012 AA Total exemption small company accounts made up to 31 October 2010
25 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
02 Aug 2010 AD01 Registered office address changed from 2 Burnham Drive Mickleover Derby DE3 0QZ United Kingdom on 2 August 2010
23 Jul 2010 CERTNM Company name changed halfway house (4) LIMITED\certificate issued on 23/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
23 Jul 2010 CONNOT Change of name notice
29 Oct 2009 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 29 October 2009
27 Oct 2009 NEWINC Incorporation