Advanced company searchLink opens in new window

THE CROFT (BARMBY MOOR) MANAGEMENT COMPANY LIMITED

Company number 06358924

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
05 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 Feb 2017 AD04 Register(s) moved to registered office address 5 Reilly Way Barmby Moor York YO42 4GB
23 Feb 2017 AD02 Register inspection address has been changed from 2 Reilly Way Barmby Moor York YO42 4GB England to 5 Reilly Way Barmby Moor York YO42 4GB
22 Feb 2017 AD01 Registered office address changed from 2 Reilly Way Barmby Moor York East Yorkshire YO42 4GB to 5 Reilly Way Barmby Moor York YO42 4GB on 22 February 2017
23 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
22 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
27 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
13 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 12
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12
27 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
05 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 12
06 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
20 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Ian Jeffrey Walton on 19 September 2012
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
25 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
24 Sep 2011 AD02 Register inspection address has been changed from 56a Bootham York North Yorkshire YO30 7BZ
24 Sep 2011 AD03 Register(s) moved to registered inspection location
19 Aug 2011 AD01 Registered office address changed from 56a Bootham York North Yorkshire YO30 7BZ on 19 August 2011
07 Jul 2011 AP01 Appointment of Katherine Elizabeth Sharp as a director
07 Jul 2011 AP01 Appointment of Simon George Wooley as a director