Advanced company searchLink opens in new window

CROLLEY HOLDINGS LIMITED

Company number 06590543

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2014 DS01 Application to strike the company off the register
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 360,000
11 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
22 May 2012 CH01 Director's details changed for Mr Paul Crolley on 8 June 2011
09 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
08 Jun 2011 CH03 Secretary's details changed for Mr Paul Crolley on 8 June 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jun 2009 363a Return made up to 12/05/09; full list of members
24 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Feb 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
17 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Grants approved 28/10/2008
20 Aug 2008 SA Statement of affairs
20 Aug 2008 88(2) Ad 11/07/08\gbp si 359999@1=359999\gbp ic 1/360000\
08 Jul 2008 288b Appointment terminated director george davies (nominees) LIMITED
08 Jul 2008 288b Appointment terminated secretary george davies (nominees) LIMITED
08 Jul 2008 288a Director and secretary appointed paul crolley
08 Jul 2008 288a Director appointed alan james dempsey
27 Jun 2008 287 Registered office changed on 27/06/2008 from fountain court 68 fountain street manchester M2 2FB
12 May 2008 NEWINC Incorporation