Advanced company searchLink opens in new window

CROXLEY (PO) SERVICE LTD

Company number 05706980

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)
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2012 DS01 Application to strike the company off the register
26 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
10 Jun 2011 CH03 Secretary's details changed for Suganthini Surendren on 1 May 2011
19 May 2011 AD01 Registered office address changed from , 35 Lower Road, Chorleywood, Herts, WD3 5LQ, United Kingdom on 19 May 2011
08 Apr 2011 AD01 Registered office address changed from , 57 Abbots Lane, Kenley, Surrey, CR8 5JG on 8 April 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Jun 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Dec 2009 CH03 Secretary's details changed for Suganthini Surendren on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Devarajah Surendren on 1 October 2009
17 Dec 2009 CH01 Director's details changed for Devarajah Surendren on 1 October 2009
17 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
25 Mar 2009 363a Return made up to 13/02/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 28 February 2008
31 Oct 2008 363a Return made up to 13/02/08; full list of members
29 Sep 2008 363a Return made up to 13/02/07; full list of members
13 Dec 2007 AA Accounts for a dormant company made up to 28 February 2007
09 Oct 2007 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2007 288c Director's particulars changed
24 Jul 2007 288c Secretary's particulars changed
08 Sep 2006 CERTNM Company name changed croxley (po) LTD\certificate issued on 08/09/06
28 Jul 2006 288a New director appointed
18 Jul 2006 288a New secretary appointed