Advanced company searchLink opens in new window

CROSERVICE CO 12 LIMITED

Company number 05938603

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
16 Jan 2019 AA Accounts for a small company made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
22 Feb 2018 TM01 Termination of appointment of Gerard Peter Davies as a director on 31 January 2018
01 Feb 2018 AA Full accounts made up to 31 October 2017
27 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
03 Aug 2017 AA Accounts for a small company made up to 31 October 2016
28 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
24 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-14
24 Apr 2016 CONNOT Change of name notice
31 Mar 2016 MR04 Satisfaction of charge 1 in full
19 Feb 2016 MR05 All of the property or undertaking has been released from charge 1
12 Feb 2016 AA Full accounts made up to 31 October 2015
22 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
05 Feb 2015 AA Full accounts made up to 31 October 2014
23 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
22 Sep 2014 CH03 Secretary's details changed for Mrs Joann Stride on 1 September 2013
12 Sep 2014 MR01 Registration of charge 059386030002, created on 12 September 2014
11 Dec 2013 AA01 Current accounting period extended from 31 July 2014 to 31 October 2014
27 Nov 2013 AA Full accounts made up to 31 July 2013
04 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
06 Nov 2012 AA Full accounts made up to 31 July 2012
02 Oct 2012 CH01 Director's details changed for Mr Paul Andrew Rhodes on 30 September 2012