About

Registered Number: 04970325
Date of Incorporation: 19/11/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (7 years and 1 month ago)
Registered Address: 145 Edge Lane, Liverpool, Merseyside, L7 2PF

 

Crossflow Amf Ltd was registered on 19 November 2003 and has its registered office in Liverpool. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 28 November 2017
DISS40 - Notice of striking-off action discontinued 11 February 2017
CS01 - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 26 March 2016
AA01 - Change of accounting reference date 23 March 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 28 March 2015
AR01 - Annual Return 26 November 2014
AD01 - Change of registered office address 24 July 2014
CERTNM - Change of name certificate 09 July 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 06 December 2013
AD01 - Change of registered office address 06 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
RESOLUTIONS - N/A 11 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 11 August 2010
SH08 - Notice of name or other designation of class of shares 11 August 2010
AP01 - Appointment of director 11 August 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 29 January 2007
363a - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 28 April 2006
AA - Annual Accounts 20 March 2006
AA - Annual Accounts 28 April 2005
363s - Annual Return 01 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
225 - Change of Accounting Reference Date 03 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.