Cross Roads Garage (Oxfordshire) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 11, 2013)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-03-31 | |
Cash in hand | £41 | -222,737% |
Liabilities | £122,460 | 0% |
Trade Debtors | £33,350 | 0% |
Total assets | £122,460 | 0% |
Total liabilities | £122,460 | 0% |
CROSS ROADS GARAGE (SOUTHMOOR) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 01308305 |
Record last updated | Saturday, September 27, 2014 8:35:18 PM UTC |
Official Address | Cross Roads Garage Faringdon Road Southmoor Kingston Bagpuize With, Kingston Bagpuize With Southmoor There are 3 companies registered at this street |
Locality | Kingston Bagpuize With Southmoor |
Region | Oxfordshire, England |
Postal Code | OX135HE |
Sector | Retail trade of motor vehicle parts and accessories |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 15, 2014 | Annual return |  |
Financials | Dec 11, 2013 | Annual accounts |  |
Registry | Aug 15, 2013 | Annual return |  |
Financials | Nov 19, 2012 | Annual accounts |  |
Registry | Sep 24, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Sep 24, 2012 | Statement of satisfaction in full or in part of mortgage or charge 1308... |  |
Registry | Aug 9, 2012 | Annual return |  |
Financials | Oct 17, 2011 | Annual accounts |  |
Registry | Aug 10, 2011 | Annual return |  |
Registry | Aug 10, 2011 | Change of particulars for director |  |
Registry | Aug 10, 2011 | Change of particulars for director 1308... |  |
Registry | Aug 10, 2011 | Change of particulars for director |  |
Registry | Aug 10, 2011 | Change of particulars for secretary |  |
Registry | Apr 6, 2011 | Change of accounting reference date |  |
Financials | Apr 4, 2011 | Annual accounts |  |
Registry | Oct 20, 2010 | Annual return |  |
Financials | Sep 30, 2010 | Annual accounts |  |
Registry | May 24, 2010 | Change of accounting reference date |  |
Financials | Oct 7, 2009 | Annual accounts |  |
Registry | Aug 18, 2009 | Annual return |  |
Registry | Aug 18, 2009 | Register of members |  |
Registry | Oct 15, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 3, 2008 | Annual return |  |
Financials | Aug 6, 2008 | Annual accounts |  |
Registry | Apr 21, 2008 | £ nc 1000/1500000 |  |
Registry | Mar 28, 2008 | £ nc 1000/1500000 1308... |  |
Registry | Jan 26, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 26, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 1308... |  |
Registry | Jan 26, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Oct 30, 2007 | Annual accounts |  |
Registry | Oct 15, 2007 | Annual return |  |
Registry | Jun 28, 2007 | Change of accounting reference date |  |
Registry | May 15, 2007 | Change of accounting reference date 1308... |  |
Financials | Oct 9, 2006 | Annual accounts |  |
Registry | Oct 5, 2006 | Annual return |  |
Registry | Jan 3, 2006 | Change in situation or address of registered office |  |
Registry | Sep 9, 2005 | Particulars of a mortgage or charge |  |
Registry | Sep 9, 2005 | Particulars of a mortgage or charge 1308... |  |
Financials | Sep 2, 2005 | Annual accounts |  |
Registry | Aug 11, 2005 | Annual return |  |
Registry | Aug 11, 2005 | Resignation of a director |  |
Registry | Jul 15, 2005 | Resignation of one Sales Manager and one Director (a man) |  |
Registry | Jul 13, 2005 | Resignation of a director |  |
Registry | Mar 1, 2005 | Resignation of one Garage Proprietor and one Director (a man) |  |
Registry | Sep 8, 2004 | Resignation of a director |  |
Registry | Aug 31, 2004 | Resignation of one After Sales Director and one Director (a man) |  |
Registry | Aug 17, 2004 | Annual return |  |
Financials | May 24, 2004 | Annual accounts |  |
Registry | Nov 11, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 11, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge 1308... |  |
Registry | Oct 22, 2003 | Annual return |  |
Financials | May 28, 2003 | Annual accounts |  |
Registry | May 9, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 17, 2003 | Alteration to memorandum and articles |  |
Registry | Apr 17, 2003 | Section 175 comp act 06 08 |  |
Registry | Nov 12, 2002 | Particulars of a mortgage or charge |  |
Registry | Nov 5, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 27, 2002 | Annual return |  |
Financials | May 29, 2002 | Annual accounts |  |
Registry | Feb 4, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 4, 2002 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Feb 4, 2002 | Notice of increase in nominal capital |  |
Registry | Feb 4, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 4, 2002 | Cap 610000 |  |
Registry | Jan 3, 2002 | Appointment of a director |  |
Registry | Jan 1, 2002 | Appointment of a man as After Sales Director and Director |  |
Registry | Aug 14, 2001 | Annual return |  |
Registry | Jul 17, 2001 | £ nc 1000/1500000 |  |
Registry | Jul 17, 2001 | Notice of increase in nominal capital |  |
Registry | Jul 17, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 17, 2001 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jul 17, 2001 | Section 175 comp act 06 08 |  |
Financials | Jul 13, 2001 | Annual accounts |  |
Registry | Aug 8, 2000 | Annual return |  |
Financials | May 16, 2000 | Annual accounts |  |
Registry | Dec 23, 1999 | Auditor's letter of resignation |  |
Financials | Oct 7, 1999 | Annual accounts |  |
Registry | Sep 22, 1999 | Annual return |  |
Registry | Jul 16, 1999 | Particulars of a mortgage or charge |  |
Registry | Jul 16, 1999 | Particulars of a mortgage or charge 1308... |  |
Registry | Mar 20, 1999 | Particulars of a mortgage or charge |  |
Registry | Jan 9, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 9, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge 1308... |  |
Registry | Jan 9, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 9, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge 1308... |  |
Registry | Dec 30, 1998 | Particulars of a mortgage or charge |  |
Registry | Sep 15, 1998 | Annual return |  |
Registry | Jun 16, 1998 | Change in situation or address of registered office |  |
Financials | May 12, 1998 | Annual accounts |  |
Registry | May 7, 1998 | Memorandum of association |  |
Registry | Apr 20, 1998 | Company name change |  |
Registry | Apr 17, 1998 | Change of name certificate |  |
Registry | Mar 24, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 16, 1998 | Appointment of a director |  |
Registry | Dec 22, 1997 | Appointment of a director 1308... |  |
Registry | Dec 11, 1997 | Two appointments: a woman and a man,: a woman and a man |  |
Registry | Dec 11, 1997 | Resignation of one Secretary (a woman) |  |
Registry | Sep 4, 1997 | Annual return |  |
Financials | Jun 29, 1997 | Annual accounts |  |
Registry | Sep 3, 1996 | Annual return |  |