- Company Overview for CROSS KEYS TURNDITCH LTD (07058246)
- Filing history for CROSS KEYS TURNDITCH LTD (07058246)
- People for CROSS KEYS TURNDITCH LTD (07058246)
- More for CROSS KEYS TURNDITCH LTD (07058246)
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
|
|
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
|
|
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 |