CROSBY KITCHEN MANUFACTURERS UK LTD
Company number 10618858
- Company Overview for CROSBY KITCHEN MANUFACTURERS UK LTD (10618858)
- Filing history for CROSBY KITCHEN MANUFACTURERS UK LTD (10618858)
- People for CROSBY KITCHEN MANUFACTURERS UK LTD (10618858)
- More for CROSBY KITCHEN MANUFACTURERS UK LTD (10618858)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2022 | AA | Micro company accounts made up to 31 March 2021 | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2022 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2021 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2021 | CS01 | Confirmation statement made on 13 February 2021 with updates | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2020 | PSC01 | Notification of George Gibson as a person with significant control on 1 October 2020 | |
01 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
01 Oct 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
01 Oct 2020 | PSC07 | Cessation of Andrew David Galloway as a person with significant control on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Andrew David Galloway as a director on 30 September 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from The Stables, Rear of 105 High Street, High Street Wombwell Barnsley S73 8HS England to Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 1 October 2020 | |
11 May 2020 | AP01 | Appointment of Mr Andrew George Gibson as a director on 1 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from 3F Commercial Road Goldthorpe Rotherham S63 9BL England to The Stables, Rear of 105 High Street, High Street Wombwell Barnsley S73 8HS on 11 May 2020 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
14 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 |