- Company Overview for CROLLEY HOLDINGS LIMITED (06590543)
- Filing history for CROLLEY HOLDINGS LIMITED (06590543)
- People for CROLLEY HOLDINGS LIMITED (06590543)
- More for CROLLEY HOLDINGS LIMITED (06590543)
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
|
|
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
|
|
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 |