Advanced company searchLink opens in new window

CROSSGATE HOPE LIMITED

Company number 08772007

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
23 Sep 2022 TM01 Termination of appointment of Ronald Geoffrey Awde as a director on 14 July 2022
21 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Jul 2021 TM01 Termination of appointment of Steve Barratt as a director on 14 July 2021
26 Jul 2021 AP01 Appointment of Mr Ronald Geoffrey Awde as a director on 14 July 2021
26 Jul 2021 AP01 Appointment of Mr Ian Keith Ferguson as a director on 14 July 2021
16 Feb 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
16 Feb 2021 CH01 Director's details changed for Mr Adam Gardner on 31 October 2020
16 Feb 2021 AP03 Appointment of Mr Jonathan Luke Bowen as a secretary on 16 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Jonathan Luke Bowen on 11 December 2020
16 Feb 2021 TM01 Termination of appointment of Janet Asa Auta as a director on 2 November 2020
16 Feb 2021 TM02 Termination of appointment of Janet Asa Auta as a secretary on 2 November 2020
09 Aug 2020 AP03 Appointment of Mrs Janet Asa Auta as a secretary on 29 July 2020
09 Aug 2020 TM01 Termination of appointment of Diane Mayers as a director on 29 July 2020
09 Aug 2020 TM02 Termination of appointment of William Joseph Bagley as a secretary on 29 July 2020
09 Aug 2020 TM01 Termination of appointment of William Joseph Bagley as a director on 29 July 2020
23 Jun 2020 AP01 Appointment of Mr Steve Barratt as a director on 21 June 2020
21 Jun 2020 AP01 Appointment of Mr Adam Gardner as a director on 21 June 2020
21 Jun 2020 AD02 Register inspection address has been changed from 69 Tillage Close Preston Lancashire PR4 5BZ England to 15 South Avenue New Longton Preston PR4 4BB
05 May 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 TM01 Termination of appointment of Mark Saville as a director on 20 January 2020
19 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates