- Company Overview for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- Filing history for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- People for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- Charges for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
- More for CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED (07509803)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | TM01 | Termination of appointment of Malcolm Raymond Smith as a director on 10 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Suzanne Bayliss as a director on 10 March 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Stephen Jones as a director on 25 January 2023 | |
20 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
27 Oct 2020 | AP01 | Appointment of Mr Stephen Jones as a director on 7 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Ms Suzanne Bayliss as a director on 7 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Steven Shane Badman as a director on 7 October 2020 | |
07 Oct 2020 | TM02 | Termination of appointment of Jacqueline Anne Carter as a secretary on 7 October 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Malcolm Raymond Smith as a director on 7 October 2020 | |
07 Oct 2020 | PSC02 | Notification of Target Haulage & Lifting Services Ltd as a person with significant control on 7 October 2020 | |
07 Oct 2020 | PSC07 | Cessation of Steven Badman as a person with significant control on 7 October 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from C/O the Stables Moneys Farm Mattingley Hook Hampshire RG27 8LJ to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU on 7 October 2020 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Steven Shane Badman on 1 June 2020 | |
09 Jun 2020 | CH03 | Secretary's details changed for Ms Jackie Carter on 1 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Feb 2019 | PSC07 | Cessation of Geoffrey Alan Cox as a person with significant control on 14 August 2018 |