Advanced company searchLink opens in new window

CROFT PLANT HIRE LIMITED

Company number 04703800

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)
24 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
06 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 4 July 2024
11 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-16
  • LRESSP ‐ Special resolution to wind up on 2017-11-16
11 Sep 2023 600 Appointment of a voluntary liquidator
24 Jul 2023 AD01 Registered office address changed from Do Kingsbridge Corporate Solutions Resolution House City Office Park Crusader Road Lincoln LN6 7AS to Cromwell House Crusader Road Lincoln LN6 7YT on 24 July 2023
12 Jul 2023 600 Appointment of a voluntary liquidator
11 Jul 2023 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2020 CH01 Director's details changed for Mr Gary Hancock on 5 June 2020
08 Jun 2020 CH03 Secretary's details changed for Mrs Jayne Hancock on 5 June 2020
27 Dec 2017 LIQ01 Declaration of solvency
06 Dec 2017 AD01 Registered office address changed from , Windsor House a1 Business Park at, Long Bennington, Nottinghamshire, NG23 5JR to Resolution House City Office Park Crusader Road Lincoln LN6 7AS on 6 December 2017
04 Dec 2017 600 Appointment of a voluntary liquidator
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
09 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
27 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
11 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
14 Mar 2014 AD01 Registered office address changed from , St Peters Chambers 2 Bath Street, Grantham, Lincolnshire, NG31 6EG on 14 March 2014
02 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders