Advanced company searchLink opens in new window

CROSEC PROPERTY SERVICES LTD

Company number 10346610

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)
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