Advanced company searchLink opens in new window

CROSSWAYS TRANSPORT (INTERNATIONAL) LIMITED

Company number 07509803

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)
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