Crossco 925 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 4, 1997)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
JBA NORTH EAST LIMITED
JBA ENTERPRISE SOLUTIONS LIMITED
INDIGO SOFTWARE LIMITED
Company type
Private Limited Company , Dissolved
Company Number
01958156
Record last updated
Friday, April 25, 2025 2:44:02 PM UTC
Official Address
Pricewaterhousecoopers LLp Benson House 33 Wellington Street Leeds Ls14jp City And Hunslet
There are 311 companies registered at this street
Locality
City And Hunslet
Region
England
Postal Code
LS14JP
Sector
Other software consultancy and supply
Visits
CROSSCO 925 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 0 1
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jan 31, 2025
Appointment of a woman as Secretary
Registry
Oct 30, 2024
Resignation of 2 people: one Director (a man)
Registry
Oct 30, 2024
Appointment of a woman
Registry
Dec 31, 2021
Resignation of one Director (a man)
Registry
Feb 6, 2019
Resignation of one Director (a man) 5649...
Registry
Jan 2, 2019
Appointment of a man as Company Director and Director
Registry
Oct 1, 2018
Resignation of one Secretary (a man)
Registry
Oct 1, 2018
Appointment of a man as Secretary
Registry
Nov 3, 2016
Appointment of a person as Shareholder (Above 75%)
Registry
Nov 3, 2016
Two appointments: 2 men
Registry
May 10, 2009
Second notification of strike-off action in london gazette
Registry
Feb 10, 2009
Liquidator's progress report
Registry
Feb 10, 2009
Return of final meeting in a creditors' voluntary winding-up
Registry
Nov 11, 2008
Liquidator's progress report
Registry
May 15, 2008
Liquidator's progress report 1958...
Registry
Feb 14, 2008
Miscellaneous document
Registry
Nov 14, 2007
Liquidator's progress report
Registry
Nov 13, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
Nov 13, 2007
Miscellaneous document
Registry
Nov 13, 2007
Notice of ceasing to act as voluntary liquidator
Registry
Aug 31, 2007
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Aug 15, 2007
Notice of ceasing to act of receiver
Registry
Jan 26, 2007
Receiver or manager or administrative receiver's abstract of receipts and payment
Registry
Nov 7, 2006
Extraordinary resolution in creditors, voluntary liquidation
Registry
Nov 7, 2006
Notice of appointment of liquidator in a voluntary winding up
Registry
Nov 7, 2006
Statement of company's affairs
Registry
Nov 1, 2006
Change in situation or address of registered office
Registry
Apr 4, 2006
Statement of affairs in administrative receivership following report to creditors
Registry
Mar 23, 2006
Administrative receiver's report
Registry
Feb 13, 2006
Notice of appointment of receiver
Registry
Feb 8, 2006
Annual return
Registry
Jan 26, 2006
Change in situation or address of registered office
Registry
Jan 16, 2006
Company name change
Registry
Jan 16, 2006
Change of name certificate
Registry
Dec 8, 2005
Appointment of a man as Secretary
Financials
Oct 18, 2005
Annual accounts
Registry
Dec 7, 2004
Annual return
Financials
Oct 11, 2004
Annual accounts
Registry
Jan 5, 2004
Change in situation or address of registered office
Registry
Dec 6, 2003
Annual return
Financials
Oct 29, 2003
Annual accounts
Registry
Jul 31, 2003
Particulars of a mortgage or charge
Registry
Jul 31, 2003
Particulars of a mortgage or charge 1958...
Registry
Jul 29, 2003
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jul 29, 2003
Declaration of satisfaction in full or in part of a mortgage or charge 1958...
Registry
Dec 5, 2002
Annual return
Financials
Sep 19, 2002
Annual accounts
Registry
Feb 11, 2002
Company name change
Registry
Feb 11, 2002
Change of name certificate
Registry
Feb 5, 2002
Annual return
Registry
Feb 1, 2002
Appointment of a director
Financials
Nov 1, 2001
Annual accounts
Registry
Oct 11, 2001
Resignation of a director
Registry
Oct 1, 2001
Resignation of one Company Director and one Director (a man)
Registry
Apr 12, 2001
Notice of change of directors or secretaries or in their particulars
Registry
Apr 12, 2001
Resignation of a director
Registry
Mar 8, 2001
Resignation of one Company Director and one Director (a man)
Financials
Feb 28, 2001
Annual accounts
Registry
Jan 11, 2001
Company name change
Registry
Jan 11, 2001
Change of name certificate
Registry
Jan 4, 2001
Particulars of a mortgage or charge
Registry
Nov 21, 2000
Annual return
Registry
Jul 17, 2000
Resignation of a secretary
Registry
Jul 17, 2000
Appointment of a director
Registry
Jul 3, 2000
Appointment of a man as Accountant and Director
Registry
Mar 21, 2000
Resignation of a secretary
Registry
Mar 21, 2000
Appointment of a secretary
Registry
Feb 24, 2000
Resignation of one Secretary (a woman)
Registry
Dec 23, 1999
Annual return
Financials
Sep 7, 1999
Annual accounts
Registry
Feb 21, 1999
Annual return
Financials
Jan 21, 1999
Annual accounts
Registry
Apr 17, 1998
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry
Apr 17, 1998
Miscellaneous document
Registry
Feb 6, 1998
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jan 29, 1998
Return of allotment of shares issued for cash or by way of capitalisation of reserves 1958...
Registry
Jan 5, 1998
Annual return
Registry
Sep 23, 1997
Resignation of a secretary
Registry
Sep 12, 1997
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 9, 1997
Resignation of one Secretary (a man)
Financials
Aug 4, 1997
Annual accounts
Registry
Feb 5, 1997
Annual return
Financials
Sep 18, 1996
Annual accounts
Registry
Aug 22, 1996
Director resigned, new director appointed
Registry
Jul 26, 1996
Director resigned, new director appointed 1958...
Registry
Jul 24, 1996
Resignation of one Technical Director and one Director (a man)
Registry
Jul 11, 1996
Director resigned, new director appointed
Registry
Jul 9, 1996
Appointment of a man as Secretary
Registry
Jul 8, 1996
Resignation of one Company Director and one Director (a man)
Registry
Dec 4, 1995
Annual return
Financials
Oct 18, 1995
Annual accounts
Registry
Mar 10, 1995
Director resigned, new director appointed
Registry
Jan 24, 1995
Change of name certificate
Registry
Jan 24, 1995
Change of name certificate 1958...
Registry
Dec 9, 1994
Annual return
Financials
Jun 20, 1994
Annual accounts
Registry
May 3, 1994
Director resigned, new director appointed
Registry
Apr 12, 1994
Resignation of one Company Director and one Director (a man)
Registry
Dec 20, 1993
Annual return
Registry
Dec 20, 1993
Director resigned, new director appointed