CROSSGATE PROPERTIES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Return of final meeting in a members' voluntary winding up |
| 02/10/242 October 2024 | Resolutions |
| 02/10/242 October 2024 | Declaration of solvency |
| 02/10/242 October 2024 | Appointment of a voluntary liquidator |
| 02/10/242 October 2024 | Registered office address changed from Kensington House 3 Kensington Bishop Auckland Co. Durham DL14 6HX to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-10-02 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-07-31 |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Compulsory strike-off action has been discontinued |
| 10/10/2310 October 2023 | First Gazette notice for compulsory strike-off |
| 04/10/234 October 2023 | Confirmation statement made on 2023-07-24 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 03/06/233 June 2023 | Satisfaction of charge 1 in full |
| 03/06/233 June 2023 | Satisfaction of charge 2 in full |
| 21/02/2321 February 2023 | Total exemption full accounts made up to 2022-07-31 |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-07-24 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 08/04/228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-07-24 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/04/2126 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 12/11/1912 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 05/12/185 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
| 07/08/187 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GUY STEDMAN |
| 07/08/187 August 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAEME PAUL DENTITH / 07/08/2018 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 29/11/1729 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
| 18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 06/08/156 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 25/07/1425 July 2014 | Annual return made up to 24 July 2014 with full list of shareholders |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 05/08/135 August 2013 | Annual return made up to 24 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 16/08/1216 August 2012 | Annual return made up to 24 July 2012 with full list of shareholders |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 12/08/1112 August 2011 | Annual return made up to 24 July 2011 with full list of shareholders |
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GUY STEDMAN / 24/07/2010 |
| 08/09/108 September 2010 | Annual return made up to 24 July 2010 with full list of shareholders |
| 03/04/103 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 06/03/106 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/07/0924 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROSSGATE PROPERTIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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