CROSSMERE LIMITED

04874803
MUSKERS BUILDING 1 STANLEY STREET LIVERPOOL MERSEYSIDE L1 6AA

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
29 Sep 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 May 2022 accounts Annual Accounts 3 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 accounts Annual Accounts 3 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2020 accounts Annual Accounts 2 Buy now
22 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2019 accounts Annual Accounts 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 2 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 accounts Annual Accounts 2 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 May 2016 accounts Annual Accounts 4 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
28 May 2015 accounts Annual Accounts 4 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
20 May 2014 accounts Annual Accounts 4 Buy now
12 Sep 2013 annual-return Annual Return 3 Buy now
29 May 2013 accounts Annual Accounts 3 Buy now
31 Aug 2012 annual-return Annual Return 3 Buy now
07 Jun 2012 accounts Annual Accounts 3 Buy now
16 Sep 2011 annual-return Annual Return 3 Buy now
27 May 2011 accounts Annual Accounts 3 Buy now
23 Aug 2010 annual-return Annual Return 3 Buy now
23 Aug 2010 officers Change of particulars for director (Eleftherios Eleftheriou) 2 Buy now
23 Aug 2010 officers Change of particulars for secretary (Mr Aneil Kumar Singh) 1 Buy now
02 Jun 2010 accounts Annual Accounts 3 Buy now
11 Sep 2009 annual-return Return made up to 21/08/09; full list of members 3 Buy now
11 Jun 2009 accounts Annual Accounts 4 Buy now
08 Jan 2009 annual-return Return made up to 21/08/08; full list of members 5 Buy now
08 Jan 2009 officers Director's change of particulars / eleftherios eleftheriou / 01/10/2008 1 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from 4 stretton avenue sale cheshire M33 5EG 1 Buy now
10 Apr 2008 officers Appointment terminated secretary georgina yiasoumis 1 Buy now
10 Apr 2008 officers Appointment terminated director sotiris yiasoumis 1 Buy now
10 Apr 2008 officers Secretary appointed aneil singh 2 Buy now
10 Apr 2008 officers Director appointed eleftherios eleftheriou 4 Buy now
25 Mar 2008 accounts Annual Accounts 5 Buy now
13 Feb 2008 annual-return Return made up to 21/08/06; change of members; amend 6 Buy now
19 Sep 2007 annual-return Return made up to 21/08/07; no change of members 6 Buy now
18 Jan 2007 accounts Annual Accounts 7 Buy now
20 Sep 2006 annual-return Return made up to 21/08/06; full list of members 7 Buy now
19 Jan 2006 accounts Annual Accounts 7 Buy now
19 Sep 2005 annual-return Return made up to 21/08/05; full list of members 7 Buy now
20 Dec 2004 capital Ad 10/11/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
15 Nov 2004 accounts Annual Accounts 5 Buy now
15 Nov 2004 annual-return Return made up to 21/08/04; full list of members 6 Buy now
12 May 2004 address Registered office changed on 12/05/04 from: 281 barlow moor road manchester lancashire M21 7GH 1 Buy now
17 Sep 2003 officers Director resigned 1 Buy now
17 Sep 2003 officers Secretary resigned 1 Buy now
17 Sep 2003 officers New secretary appointed 2 Buy now
17 Sep 2003 officers New director appointed 2 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
21 Aug 2003 incorporation Incorporation Company 16 Buy now