- Company Overview for CROSEC PROPERTY SERVICES LTD (10346610)
- Filing history for CROSEC PROPERTY SERVICES LTD (10346610)
- People for CROSEC PROPERTY SERVICES LTD (10346610)
- Charges for CROSEC PROPERTY SERVICES LTD (10346610)
- More for CROSEC PROPERTY SERVICES LTD (10346610)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from 1 Eastdale Road Liverpool L15 4HN England to 121 Lark Lane Liverpool L17 8UR on 6 January 2021 | |
17 Nov 2020 | AP03 | Appointment of Mr Andrew William Thompson as a secretary on 14 November 2020 | |
14 Nov 2020 | AD01 | Registered office address changed from 34 Wellington Employment Park 30-48 Dunes Way Liverpool L5 9RJ England to 1 Eastdale Road Liverpool L15 4HN on 14 November 2020 | |
14 Nov 2020 | TM01 | Termination of appointment of Paul Stanley Reid as a director on 14 November 2020 | |
14 Nov 2020 | TM01 | Termination of appointment of Ross Martin Baigent as a director on 14 November 2020 | |
14 Nov 2020 | PSC07 | Cessation of Ross Martin Baigent as a person with significant control on 14 November 2020 | |
14 Nov 2020 | TM02 | Termination of appointment of Paul Stanley Reid as a secretary on 14 November 2020 | |
14 Nov 2020 | PSC07 | Cessation of Paul Stanley Reid as a person with significant control on 14 November 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
29 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | CS01 | Confirmation statement made on 25 August 2019 with updates | |
18 Feb 2020 | AD01 | Registered office address changed from Waterloo Warehouse Waterloo Road Liverpool L3 0BH England to 34 Wellington Employment Park 30-48 Dunes Way Liverpool L5 9RJ on 18 February 2020 | |
18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2020 | PSC01 | Notification of Paul Reid as a person with significant control on 6 April 2017 | |
15 Feb 2020 | PSC01 | Notification of Ross Baigent as a person with significant control on 17 January 2018 | |
04 Feb 2019 | MR04 | Satisfaction of charge 103466100002 in full | |
04 Feb 2019 | MR01 | Registration of charge 103466100004, created on 24 January 2019 | |
29 Jan 2019 | MR01 | Registration of charge 103466100003, created on 24 January 2019 | |
28 Jan 2019 | MR01 | Registration of charge 103466100002, created on 24 January 2019 | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 |