- Company Overview for CROSSMORE TRANSPORT LIMITED (NI651458)
- Filing history for CROSSMORE TRANSPORT LIMITED (NI651458)
- People for CROSSMORE TRANSPORT LIMITED (NI651458)
- More for CROSSMORE TRANSPORT LIMITED (NI651458)
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 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | PSC01 | Notification of Barry Mcgirr as a person with significant control on 1 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
11 Oct 2019 | PSC07 | Cessation of Ciaran Mcconville as a person with significant control on 1 October 2019 | |
11 Oct 2019 | AP01 | Appointment of Mr Barry Mcgirr as a director on 1 October 2019 | |
11 Oct 2019 | PSC07 | Cessation of Karl Paul Heron as a person with significant control on 1 October 2019 | |
11 Oct 2019 | AP03 | Appointment of Mr Barry Mcgirr as a secretary on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Ciaran Mcconville as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Karl Paul Heron as a director on 1 October 2019 | |
11 Oct 2019 | TM02 | Termination of appointment of Ciaran Mcconville as a secretary on 1 October 2019 | |
09 May 2019 | PSC01 | Notification of Ciaran Mcconville as a person with significant control on 1 May 2019 | |
09 May 2019 | PSC01 | Notification of Karl Heron as a person with significant control on 1 May 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 9 May 2019 | |
09 May 2019 | AD01 | Registered office address changed from 23a Grange Road Cookstown County Tyrone BT80 8SB Northern Ireland to 23a Grange Road Cookstown BT80 8SB on 9 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Mind Your Business (Ni) Ltd as a director on 1 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from Room Sf2 11-14 Newry Street Warrenpoint Newry Co Down BT34 3JZ to 23a Grange Road Cookstown County Tyrone BT80 8SB on 8 May 2019 | |
08 May 2019 | AP01 | Appointment of Mr Ciaran Mcconville as a director on 1 May 2019 | |
08 May 2019 | AP01 | Appointment of Mr Karl Paul Heron as a director on 1 May 2019 | |
08 May 2019 | AP03 | Appointment of Mr Ciaran Mcconville as a secretary on 1 May 2019 |