- Company Overview for CROSBY TECHNOLOGIES HOLDING LIMITED (09109561)
- Filing history for CROSBY TECHNOLOGIES HOLDING LIMITED (09109561)
- People for CROSBY TECHNOLOGIES HOLDING LIMITED (09109561)
- Charges for CROSBY TECHNOLOGIES HOLDING LIMITED (09109561)
- Insolvency for CROSBY TECHNOLOGIES HOLDING LIMITED (09109561)
- More for CROSBY TECHNOLOGIES HOLDING LIMITED (09109561)
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
|
|
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
|
|
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
|
|
20 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2014 | CONNOT | Change of name notice |