- Company Overview for CROFT PLANT HIRE LIMITED (04703800)
- Filing history for CROFT PLANT HIRE LIMITED (04703800)
- People for CROFT PLANT HIRE LIMITED (04703800)
- Insolvency for CROFT PLANT HIRE LIMITED (04703800)
- More for CROFT PLANT HIRE LIMITED (04703800)
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
|
|
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
|
|
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
|
|
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
|
|
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 |