CROSSFIELD EXCLUSIVE DEVELOPMENT LTD

Company Documents

DateDescription
10/01/2510 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

28/11/2228 November 2022 Statement of affairs

View Document

28/11/2228 November 2022 Appointment of a voluntary liquidator

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Registered office address changed from 9 Portland Street Manchester M1 3BE England to 7 Smithford Walk Liverpool L35 1SF on 2022-11-28

View Document

28/11/2228 November 2022 Resolutions

View Document

17/01/2217 January 2022 Registered office address changed from 01 the Matchworks, 140 Speke Road Merseyside England to 9 Portland Street Manchester M1 3BE on 2022-01-17

View Document

14/01/2214 January 2022 Second filing of Confirmation Statement dated 2019-12-20

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/11/211 November 2021 Registered office address changed from 01 the Matchworks, 140 Speke Road Merseyside L19 2RF England to 01 the Matchworks, 140 Speke Road Merseyside on 2021-11-01

View Document

29/10/2129 October 2021 Registered office address changed from 5 De Havilland Drive Speke Liverpool Merseyside L24 8RN England to 01 the Matchworks, 140 Speke Road Merseyside L19 2RF on 2021-10-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 Confirmation statement made on 2019-12-20 with updates

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112482260002

View Document

21/07/1821 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112482260001

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW ENGLAND

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

10/03/1810 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company