Advanced company searchLink opens in new window

CROFT ELECTRICAL ENGINEERING LIMITED

Company number 06550298

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)
08 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 June 2016
08 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Jan 2016 4.68 Liquidators' statement of receipts and payments to 25 November 2015
19 Nov 2015 AD01 Registered office address changed from Kpmg Llp the Embankment Neville Street Leeds LS1 4DW England to Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015
03 Feb 2015 4.68 Liquidators' statement of receipts and payments to 25 November 2014
10 Oct 2014 TM02 Termination of appointment of Leigh Churchill as a secretary on 28 July 2014
06 Oct 2014 TM01 Termination of appointment of Leigh Jon Churchill as a director on 28 July 2014
16 Dec 2013 4.20 Statement of affairs with form 4.19
10 Dec 2013 600 Appointment of a voluntary liquidator
05 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Nov 2013 AD01 Registered office address changed from South Grove House South Grove Rotherham South Yorkshire S60 2AF on 19 November 2013
07 Oct 2013 AA Full accounts made up to 31 May 2013
03 Oct 2013 CH01 Director's details changed for Mr Trevor John Wragg on 3 October 2013
03 Oct 2013 CH01 Director's details changed for Mr Leigh Jon Churchill on 3 October 2013
03 Oct 2013 CH03 Secretary's details changed for Leigh Churchill on 3 October 2013
03 Oct 2013 CH01 Director's details changed for Mr David James Cocker on 3 October 2013
18 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1,000
05 Mar 2013 AA Full accounts made up to 31 May 2012
16 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a small company made up to 31 May 2011
06 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
28 Apr 2011 CH01 Director's details changed for David James Cocker on 1 May 2010
06 Dec 2010 AA Accounts for a small company made up to 31 May 2010