E CROSS H LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Appointment of a voluntary liquidator |
06/03/256 March 2025 | Resolutions |
06/03/256 March 2025 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 2025-03-06 |
06/03/256 March 2025 | Declaration of solvency |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
07/02/257 February 2025 | Unaudited abridged accounts made up to 2024-11-30 |
02/01/252 January 2025 | Previous accounting period shortened from 2025-02-28 to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-15 with updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-02-28 |
27/10/2327 October 2023 | Change of details for Mr Stephen Paul Roper as a person with significant control on 2023-10-27 |
27/10/2327 October 2023 | Director's details changed for Mr Stephen Paul Roper on 2023-10-27 |
24/10/2324 October 2023 | Registered office address changed from Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Director's details changed for Mr Stephen Paul Roper on 2022-02-02 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
15/04/2115 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
13/05/2013 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
14/06/1914 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
02/02/162 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/02/134 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM SJD ACCOUNTANCY BOWIE HOUSE 20 HIGH STREET TRING HERTS HP2 4AY UNITED KINGDOM |
03/02/123 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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