Advanced company searchLink opens in new window

CROQUIS LIMITED

Company number 04448486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 45,000
26 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Catharine Miranda Clare Walker on 28 May 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Sep 2009 363a Return made up to 28/05/09; full list of members
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Jun 2008 363a Return made up to 28/05/08; full list of members
25 Jun 2008 288c Secretary's Change of Particulars / chloe earle / 01/07/2007 / HouseName/Number was: , now: 25; Street was: 45 church street, now: irving road; Area was: cogenhoe, now: hammersmith; Post Town was: northampton, now: london; Region was: northamptonshire, now: ; Post Code was: NN7 1LS, now: W14 0JT
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
29 Apr 2008 363a Return made up to 28/05/07; full list of members
02 Apr 2008 353 Location of register of members
09 May 2007 AA Total exemption small company accounts made up to 30 June 2006
20 Jul 2006 363a Return made up to 28/05/06; full list of members
04 Jul 2006 AA Total exemption small company accounts made up to 30 June 2005
21 Jul 2005 363s Return made up to 28/05/05; full list of members
12 Apr 2005 AA Total exemption small company accounts made up to 30 June 2004
02 Sep 2004 88(2)R Ad 14/06/04--------- £ si 44999@1=44999 £ ic 1/45000
02 Sep 2004 123 Nc inc already adjusted 14/06/04
02 Sep 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Aug 2004 225 Accounting reference date extended from 31/05/04 to 30/06/04
04 Aug 2004 287 Registered office changed on 04/08/04 from: st martins house, 43/44 billing road, northampton northamptonshire NN1 5DA
23 Jun 2004 363s Return made up to 28/05/04; full list of members