Advanced company searchLink opens in new window

CROSSCO (1217) LIMITED

Company number 07438572

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)
28 Sep 2016 AA Full accounts made up to 31 October 2015
27 Jan 2016 AA Accounts for a small company made up to 31 October 2014
09 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 CH01 Director's details changed for Mr David James Horrocks on 6 June 2014
12 Nov 2014 CH03 Secretary's details changed for Phillip Nigel Blain on 6 June 2014
08 Aug 2014 AA Accounts for a small company made up to 31 October 2013
02 Jul 2014 TM01 Termination of appointment of David Biesterfield as a director
24 Jun 2014 AP01 Appointment of Mr Ian Imrie as a director
19 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
02 Aug 2013 AA Accounts for a small company made up to 31 October 2012
07 Dec 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
15 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
01 Feb 2011 AA01 Current accounting period shortened from 30 November 2011 to 31 October 2011
30 Nov 2010 TM01 Termination of appointment of Sean Torquil Nicolson as a director
30 Nov 2010 AP03 Appointment of Phillip Nigel Blain as a secretary
30 Nov 2010 AP01 Appointment of Mr David Harmon Biesterfield as a director
30 Nov 2010 AP01 Appointment of David James Horrocks as a director
23 Nov 2010 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 23 November 2010
12 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)