CROSSHALL ENGINEERING LIMITED

Company Documents

DateDescription
12/03/2012 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

09/10/199 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/03/1913 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/10/1817 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

07/06/187 June 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/05/1815 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 251 CLEVELAND STREET BIRKENHEAD CH41 3SB ENGLAND

View Document

22/03/1822 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008719,00010790

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 80 CAROLINE STREET BIRMINGHAM B3 1UP ENGLAND

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

15/08/1715 August 2017 CESSATION OF PAUL DEEHAN AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HG REWINDS LIMITED

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040485920006

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR PAUL DEEHAN

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR SCOTT WINDSOR

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY DEBRA WINDSOR

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM GRAYGARTH THE RIDGEWAY HESWALL WIRRAL MERSEYSIDE CH60 8NB

View Document

22/01/1622 January 2016 PREVEXT FROM 31/07/2015 TO 31/10/2015

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR DAVID ANDREW TUCKER

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040485920008

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040485920009

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040485920007

View Document

14/09/1514 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 07/08/14 NO CHANGES

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040485920006

View Document

03/09/133 September 2013 07/08/13 NO CHANGES

View Document

14/02/1314 February 2013 Annual return made up to 9 August 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 07/08/12 NO CHANGES

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/1125 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBRA JANE WINDSOR / 25/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK ISAAC WINDSOR / 25/10/2011

View Document

20/01/1120 January 2011 07/12/10 NO CHANGES

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

11/01/1011 January 2010 Annual return made up to 7 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 10/08/2008 TO 31/07/2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 10 August 2007

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: C/O HORNER DOWNEY & CO LIMITED 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL CHESHIRE CH62 7ES

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 10/08/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 1 WELLINGTON STREET LIVERPOOL MERSEYSIDE L3 6JH

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/09/076 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 S366A DISP HOLDING AGM 04/09/00

View Document

08/08/078 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/05/0211 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01

View Document

17/10/0017 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0010 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 £ NC 1000/20000 04/10/00

View Document

09/10/009 October 2000 NC INC ALREADY ADJUSTED 04/10/00

View Document

21/09/0021 September 2000 COMPANY NAME CHANGED NEONSPORT LIMITED CERTIFICATE ISSUED ON 22/09/00

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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