Advanced company searchLink opens in new window

BANCRAFT LIMITED

Company number 06580596

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2011 CH01 Director's details changed for Mr Zen Keith Morgan on 25 May 2011
24 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 CH01 Director's details changed for Mr Zen Keith Morgan on 11 November 2010
09 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Nov 2009 CH01 Director's details changed for Mr Zen Keith Morgan on 26 November 2009
16 Jul 2009 363a Return made up to 30/04/09; full list of members
15 Jul 2009 288c Director's Change of Particulars / zen morgan / 01/06/2009 / HouseName/Number was: 2, now: flat 11; Street was: greig terrace, now: betsham house; Area was: , now: newcomen street; Post Code was: SE17 3QS, now: SE1 1YU
19 Nov 2008 288c Director's Change of Particulars / zen morgan / 19/11/2008 / Street was: the chase, now: greig terrace; Post Code was: SW4 0NH, now: SE17 3QS
14 Aug 2008 288b Appointment Terminated Director Buyview LTD
28 May 2008 287 Registered office changed on 28/05/2008 from ist floor office 8-10 stamford hill london N16 6XZ
27 May 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
27 May 2008 88(2) Ad 30/04/08 gbp si 1@1=1 gbp ic 1/2
27 May 2008 288a Director appointed mr zen keith morgan
30 Apr 2008 NEWINC Incorporation