Advanced company searchLink opens in new window

CROFT MARKETING (INTERNATIONAL) LIMITED

Company number 06555874

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)
25 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
12 Jun 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
26 Apr 2011 4.70 Declaration of solvency
11 Apr 2011 600 Appointment of a voluntary liquidator
11 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-30
08 Apr 2011 AD01 Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom on 8 April 2011
08 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-08
  • GBP 110
17 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Jun 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
07 Jun 2010 AD01 Registered office address changed from Marlanfs House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 7 June 2010
04 Jun 2010 CH01 Director's details changed for James Walker on 4 April 2010
08 Apr 2010 AD01 Registered office address changed from 12 Victoria Road Barnsley South Yorkshire S70 2BB on 8 April 2010
21 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
25 Jun 2009 363a Return made up to 04/04/09; full list of members
21 Apr 2009 88(2) Ad 20/03/09 gbp si 10@1=10 gbp ic 100/110
21 Apr 2009 287 Registered office changed on 21/04/2009 from the old co-op 69 high street, dodworth barnsley south yorkshire S75 3RQ
21 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2009 88(2) Ad 01/05/08 gbp si 99@1=99 gbp ic 1/100
18 Apr 2008 288a Secretary appointed helene walker
15 Apr 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
15 Apr 2008 288b Appointment Terminated Director company directors LIMITED
15 Apr 2008 288a Director appointed james walker
04 Apr 2008 NEWINC Incorporation