- Company Overview for CROFT MARKETING (INTERNATIONAL) LIMITED (06555874)
- Filing history for CROFT MARKETING (INTERNATIONAL) LIMITED (06555874)
- People for CROFT MARKETING (INTERNATIONAL) LIMITED (06555874)
- Insolvency for CROFT MARKETING (INTERNATIONAL) LIMITED (06555874)
- More for CROFT MARKETING (INTERNATIONAL) LIMITED (06555874)
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
|
|
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
|
|
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
|
|
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 |