- Company Overview for CROFT FUELS LIMITED (01699501)
- Filing history for CROFT FUELS LIMITED (01699501)
- People for CROFT FUELS LIMITED (01699501)
- Charges for CROFT FUELS LIMITED (01699501)
- Insolvency for CROFT FUELS LIMITED (01699501)
- Registers for CROFT FUELS LIMITED (01699501)
- More for CROFT FUELS LIMITED (01699501)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Dec 2011 | TM02 | Termination of appointment of Andrew Blazye as a secretary | |
13 Dec 2011 | AP01 | Appointment of Mr Robert Gavin Marshall as a director | |
04 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Andrew Blazye on 15 August 2011 | |
16 Aug 2011 | AP03 | Appointment of Mr Andrew Blazye as a secretary | |
14 Jul 2011 | TM02 | Termination of appointment of Michael Earnshaw as a secretary | |
14 Jul 2011 | TM01 | Termination of appointment of Michael Earnshaw as a director | |
04 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Sep 2010 | TM01 | Termination of appointment of Ian Holt as a director | |
13 Sep 2010 | AP01 | Appointment of Mr Michael David Earnshaw as a director | |
13 Sep 2010 | AP03 | Appointment of Mr Michael David Earnshaw as a secretary | |
13 Sep 2010 | TM02 | Termination of appointment of Ian Holt as a secretary | |
13 Sep 2010 | TM01 | Termination of appointment of Ian Holt as a director | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
09 Jan 2009 | 288b | Appointment terminated director martin platt | |
27 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
20 Oct 2008 | 363a | Return made up to 01/10/08; full list of members | |
15 Jul 2008 | 287 | Registered office changed on 15/07/2008 from c/o ch jones holdings LIMITED premier business park queen street, walsall west midlands WS2 9PB | |
03 Jul 2008 | AUD | Auditor's resignation | |
28 Apr 2008 | AA | Full accounts made up to 31 March 2007 |