CROSS COURT SERVICES (ALTON) LIMITED

Register to unlock more data on OkredoRegister

CROSS COURT SERVICES (ALTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07567361

Incorporation date

17/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2011)
dot icon02/04/2024
Final Gazette dissolved following liquidation
dot icon02/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/05/2023
Liquidators' statement of receipts and payments to 2023-03-06
dot icon29/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/03/2022
Statement of affairs
dot icon19/03/2022
Appointment of a voluntary liquidator
dot icon19/03/2022
Resolutions
dot icon14/03/2022
Registered office address changed from 4 London Road Holybourne Alton Hampshire GU34 4EG to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 2022-03-14
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/05/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Cessation of Joshua Rees Folkes as a person with significant control on 2020-07-06
dot icon06/07/2020
Termination of appointment of Joshua Rees Folkes as a director on 2020-07-06
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon21/11/2019
Director's details changed for Mr Joshua Rees Folkes on 2019-11-01
dot icon21/11/2019
Change of details for Mr Joshua Rees Folkes as a person with significant control on 2019-11-01
dot icon23/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon04/03/2019
Change of details for Mr Joshua Rees Folkes as a person with significant control on 2018-11-30
dot icon04/03/2019
Director's details changed for Mr Joshua Rees Folkes on 2018-11-30
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Director's details changed for Mr Joshua Rees Folkes on 2016-04-01
dot icon28/11/2016
Appointment of Mr Joshua Rees Folkes as a director on 2016-04-01
dot icon30/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon16/05/2014
Director's details changed for Mervyn Broughton on 2014-01-22
dot icon07/02/2014
Director's details changed for Mervyn Broughton on 2014-01-22
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Registered office address changed from 22 Butts Road Alton Hampshire GU34 1NB United Kingdom on 2013-11-05
dot icon09/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon27/10/2011
Director's details changed for Mervyn Broughton on 2011-03-17
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-03-23
dot icon24/03/2011
Director's details changed for Mervyn Broughton on 2011-03-17
dot icon24/03/2011
Registered office address changed from 23 Butts Road Alton Hampshire GU34 1NB United Kingdom on 2011-03-24
dot icon17/03/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,945.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
91.65K
-
0.00
16.95K
-
2021
7
91.65K
-
0.00
16.95K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

91.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CROSS COURT SERVICES (ALTON) LIMITED

CROSS COURT SERVICES (ALTON) LIMITED is an(a) Dissolved company incorporated on 17/03/2011 with the registered office located at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CROSS COURT SERVICES (ALTON) LIMITED?

toggle

CROSS COURT SERVICES (ALTON) LIMITED is currently Dissolved. It was registered on 17/03/2011 and dissolved on 02/04/2024.

Where is CROSS COURT SERVICES (ALTON) LIMITED located?

toggle

CROSS COURT SERVICES (ALTON) LIMITED is registered at 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AG.

What does CROSS COURT SERVICES (ALTON) LIMITED do?

toggle

CROSS COURT SERVICES (ALTON) LIMITED operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does CROSS COURT SERVICES (ALTON) LIMITED have?

toggle

CROSS COURT SERVICES (ALTON) LIMITED had 7 employees in 2021.

What is the latest filing for CROSS COURT SERVICES (ALTON) LIMITED?

toggle

The latest filing was on 02/04/2024: Final Gazette dissolved following liquidation.