- Company Overview for CROSSGATE HOPE LIMITED (08772007)
- Filing history for CROSSGATE HOPE LIMITED (08772007)
- People for CROSSGATE HOPE LIMITED (08772007)
- More for CROSSGATE HOPE LIMITED (08772007)
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 |