Advanced company searchLink opens in new window

CROSS HULLER UK LTD

Company number 05567165

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)
04 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
07 Dec 2011 4.68 Liquidators' statement of receipts and payments to 26 September 2011
17 Jun 2011 600 Appointment of a voluntary liquidator
17 Jun 2011 4.35 Court order granting voluntary liquidator leave to resign
17 Jun 2011 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
12 Oct 2010 AD01 Registered office address changed from C/O C/O Baker Tilly R&R Llp St. Philips Point Temple Row Birmingham West Midlands B2 5AF England on 12 October 2010
11 Oct 2010 4.70 Declaration of solvency
11 Oct 2010 600 Appointment of a voluntary liquidator
11 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-27
04 Jan 2010 AD01 Registered office address changed from Fourth Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD on 4 January 2010
09 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
18 Sep 2009 363a Return made up to 10/09/09; full list of members
25 Jun 2009 288b Appointment Terminated Director james benjamin
25 Jun 2009 288b Appointment Terminated Director roger cope
25 Jun 2009 288a Director appointed gerhard hagenau
25 Jun 2009 288a Director appointed john boyd
22 May 2009 AA Full accounts made up to 31 December 2008
13 May 2009 288b Appointment Terminated Director neil mantle
20 Jan 2009 AA Full accounts made up to 31 December 2007
27 Dec 2008 288b Appointment Terminated Director and Secretary ian good
27 Dec 2008 288a Secretary appointed john boyd
25 Nov 2008 AA Full accounts made up to 31 December 2006
29 Sep 2008 363a Return made up to 19/09/08; full list of members
08 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9