Advanced company searchLink opens in new window

CROSS PRODUCTS LIMITED

Company number 02921482

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)
15 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
15 May 2017 4.71 Return of final meeting in a members' voluntary winding up
13 Feb 2017 AD01 Registered office address changed from Imagination House Home Park Industrial Estate Kings Langley Hertfordshire WD4 8LZ to 30 Finsbury Square London EC2P 2YU on 13 February 2017
09 Feb 2017 600 Appointment of a voluntary liquidator
09 Feb 2017 4.70 Declaration of solvency
09 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30
18 Jan 2017 SH20 Statement by Directors
18 Jan 2017 SH19 Statement of capital on 18 January 2017
  • GBP 1
18 Jan 2017 CAP-SS Solvency Statement dated 17/01/17
18 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Jul 2016 AP03 Appointment of Mr Guy Millward as a secretary on 23 June 2016
01 Jul 2016 TM02 Termination of appointment of Anthony Llewellyn as a secretary on 23 June 2016
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2,200,000
13 Apr 2016 TM01 Termination of appointment of Hossein Yassaie as a director on 8 February 2016
13 Apr 2016 AP01 Appointment of Andrew Heath as a director on 8 February 2016
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
23 Dec 2015 TM01 Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015
23 Dec 2015 AP01 Appointment of Mr Guy Leighton Millward as a director on 21 December 2015
21 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,200,000
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,200,000
16 May 2014 AD01 Registered office address changed from C/O Imagination Technologies Limited Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ on 16 May 2014
10 Apr 2014 CH01 Director's details changed for Mr Richard Alexander Buchan Smith on 8 April 2014
04 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders