Advanced company searchLink opens in new window

CROSBY TECHNOLOGIES HOLDING LIMITED

Company number 09109561

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)
07 May 2018 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-09
01 Jun 2017 AD01 Registered office address changed from C/O Unit C Nigel Court Ward Road Buckingham Road Industrial Estate Brackley Northants NN13 7LF United Kingdom to 81 Station Road Marlow Buckinghamshire SL7 1NS on 1 June 2017
26 May 2017 600 Appointment of a voluntary liquidator
26 May 2017 LIQ01 Declaration of solvency
05 Apr 2017 AP01 Appointment of Mr Paul Field as a director on 5 April 2017
13 Mar 2017 AA Full accounts made up to 31 August 2016
19 Nov 2016 AP01 Appointment of Mr David Ladley as a director on 1 October 2016
28 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
18 Jul 2016 MR01 Registration of charge 091095610001, created on 14 July 2016
20 Apr 2016 AA01 Current accounting period extended from 28 February 2016 to 31 August 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2016 AA Audit exemption subsidiary accounts made up to 28 February 2015
04 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/15
04 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/15
04 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/15
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AD01 Registered office address changed from Kestrel Cottage Sprigs Holly Lane Chinnor Oxon OX39 4BU to C/O Unit C Nigel Court Ward Road Buckingham Road Industrial Estate Brackley Northants NN13 7LF on 30 December 2015
27 Jul 2015 CH01 Director's details changed for Mrs Sharuna Nagwaney on 27 July 2015
27 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50
30 Apr 2015 TM01 Termination of appointment of Wycke C Limited as a director on 30 April 2015
31 Oct 2014 CERTNM Company name changed wycke bo LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-03
20 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-03
20 Oct 2014 CONNOT Change of name notice