- Company Overview for CROFT ELECTRICAL ENGINEERING LIMITED (06550298)
- Filing history for CROFT ELECTRICAL ENGINEERING LIMITED (06550298)
- People for CROFT ELECTRICAL ENGINEERING LIMITED (06550298)
- Charges for CROFT ELECTRICAL ENGINEERING LIMITED (06550298)
- Insolvency for CROFT ELECTRICAL ENGINEERING LIMITED (06550298)
- More for CROFT ELECTRICAL ENGINEERING LIMITED (06550298)
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
|
|
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
|
|
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
|
|
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 |