Cross Commercials Ltd was founded on 16 January 1995. We don't currently know the number of employees at the company. Fernihough, John Thomas, Fernihough, Shirley Ann are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERNIHOUGH, John Thomas | 16 January 1995 | - | 1 |
FERNIHOUGH, Shirley Ann | 16 January 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 October 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 04 July 2017 | |
4.68 - Liquidator's statement of receipts and payments | 25 January 2017 | |
AD01 - Change of registered office address | 01 December 2015 | |
RESOLUTIONS - N/A | 30 November 2015 | |
4.20 - N/A | 30 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 November 2015 | |
AA - Annual Accounts | 06 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2015 | |
AR01 - Annual Return | 01 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 26 April 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 25 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 06 January 2013 | |
AR01 - Annual Return | 31 January 2012 | |
AA - Annual Accounts | 29 July 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 21 February 2011 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AR01 - Annual Return | 25 November 2009 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2009 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2009 | |
AA - Annual Accounts | 20 July 2009 | |
AA - Annual Accounts | 20 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
AA - Annual Accounts | 08 January 2009 | |
363a - Annual Return | 06 March 2008 | |
353 - Register of members | 05 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 05 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2008 | |
363a - Annual Return | 01 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 October 2007 | |
353 - Register of members | 01 October 2007 | |
AA - Annual Accounts | 21 September 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 August 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363a - Annual Return | 13 June 2006 | |
353 - Register of members | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
287 - Change in situation or address of Registered Office | 09 June 2006 | |
287 - Change in situation or address of Registered Office | 31 October 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 02 September 2004 | |
363s - Annual Return | 22 January 2004 | |
363s - Annual Return | 28 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
AA - Annual Accounts | 21 August 2002 | |
363s - Annual Return | 27 July 2002 | |
AA - Annual Accounts | 21 May 2001 | |
363s - Annual Return | 02 May 2001 | |
363s - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 02 April 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 28 February 1997 | |
AA - Annual Accounts | 18 November 1996 | |
363s - Annual Return | 18 January 1996 | |
395 - Particulars of a mortgage or charge | 29 December 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 March 1995 | |
288 - N/A | 18 January 1995 | |
NEWINC - New incorporation documents | 16 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 31 August 2004 | Outstanding |
N/A |
Mortgage debenture | 11 December 1995 | Outstanding |
N/A |