- Company Overview for CROFTBANK SERVICES LIMITED (04672964)
- Filing history for CROFTBANK SERVICES LIMITED (04672964)
- People for CROFTBANK SERVICES LIMITED (04672964)
- Charges for CROFTBANK SERVICES LIMITED (04672964)
- Insolvency for CROFTBANK SERVICES LIMITED (04672964)
- More for CROFTBANK SERVICES LIMITED (04672964)
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) |
---|---|---|---|
18 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2012 | |
14 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2011 | |
15 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2010 | AD01 | Registered office address changed from The Old Chapel Commonside Westwoodside Doncaster South Yorkshire DN9 2AP United Kingdom on 28 June 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Gerrad Royston Farmer on 7 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Andrew Smallwood on 7 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Andrew Smallwood on 7 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Gerrad Royston Farmer on 7 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Andrew Smallwood on 1 November 2009 | |
24 May 2010 | CH01 | Director's details changed for Mr Gerrad Royston Farmer on 1 November 2009 | |
05 May 2010 | AR01 |
Annual return made up to 20 February 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | CH03 | Secretary's details changed for Mr Gerrad Royston Farmer on 20 January 2010 | |
04 May 2010 | CH01 | Director's details changed for Mr Gerrad Royston Farmer on 20 January 2010 | |
23 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 July 2009 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from the old chapel commonside westwoodside doncaster south yorkshire DN9 2AR | |
16 Sep 2009 | 288a | Director appointed mr andrew smallwood | |
21 May 2009 | 288a | Secretary appointed mr gerrad royston farmer | |
20 May 2009 | 288b | Appointment Terminated Secretary jenny farmer | |
20 May 2009 | 363a | Return made up to 20/02/09; full list of members | |
19 May 2009 | 288c | Director's Change of Particulars / gerrard farmer / 28/03/2003 / Forename was: gerrard, now: gerrad | |
16 Jan 2009 | 288c | Director's Change of Particulars / gerrard farmer / 11/06/2008 / HouseName/Number was: , now: c/o westwood wheels; Street was: 40 wroot road, now: the old chapel, commonside; Area was: finningley, now: westwoodside; Post Code was: DN9 3DR, now: DN9 2AP; Country was: , now: united kingdom |