CROSSCO (1170) LIMITED

07058430
10 LOWTHER STREET WHITEHAVEN CA28 7AL

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2017 accounts Annual Accounts 6 Buy now
15 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
24 Nov 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 6 Buy now
06 Nov 2014 annual-return Annual Return 5 Buy now
15 Aug 2014 accounts Annual Accounts 5 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 accounts Annual Accounts 5 Buy now
28 Nov 2012 annual-return Annual Return 4 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
16 Dec 2011 officers Change of particulars for director (William Robert Clive Spencer Dixon) 2 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
01 Nov 2011 accounts Annual Accounts 4 Buy now
24 Jun 2011 accounts Annual Accounts 4 Buy now
08 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 officers Appointment of secretary (Donald Nelmes Dixon) 4 Buy now
18 Dec 2009 officers Appointment of director (Donald Nelmes Dixon) 4 Buy now
18 Dec 2009 officers Appointment of director (William Robert Clive Spencer Dixon) 3 Buy now
17 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
27 Oct 2009 incorporation Incorporation Company 16 Buy now