Advanced company searchLink opens in new window

CROSSBANK CLEANING LIMITED

Company number SC244489

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)
18 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2008 652a Application for striking-off
30 Sep 2008 288b Appointment Terminated Director margaret dixon
01 May 2008 363a Return made up to 24/02/08; full list of members
01 May 2008 287 Registered office changed on 01/05/2008 from 36 fleming house kinnaird park newcraighall road, edinburgh midlothian EH15 3RD
07 Jan 2008 225 Accounting reference date extended from 28/02/07 to 31/03/07
24 Jul 2007 410(Scot) Partic of mort/charge *
21 Jul 2007 419a(Scot) Dec mort/charge *
16 Apr 2007 288a New director appointed
16 Apr 2007 288a New secretary appointed
16 Apr 2007 288a New director appointed
16 Apr 2007 288b Secretary resigned
16 Apr 2007 288b Director resigned
16 Apr 2007 287 Registered office changed on 16/04/07 from: 16 kinellan gardens edinburgh EH12 6HJ
28 Mar 2007 AA Total exemption small company accounts made up to 28 February 2006
19 Mar 2007 363s Return made up to 24/02/07; full list of members
13 Sep 2006 363s Return made up to 24/02/06; full list of members
17 Nov 2005 AA Total exemption small company accounts made up to 28 February 2005
24 Feb 2005 363s Return made up to 24/02/05; full list of members
22 Dec 2004 AA Total exemption small company accounts made up to 29 February 2004
02 Apr 2004 363s Return made up to 24/02/04; full list of members
25 Mar 2003 410(Scot) Partic of mort/charge *
04 Mar 2003 288a New secretary appointed
04 Mar 2003 288a New director appointed