Advanced company searchLink opens in new window

CROFTON CONTRACTS LIMITED

Company number 07281650

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)
27 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 26 June 2019
12 Jul 2019 LIQ10 Removal of liquidator by court order
12 Jul 2019 600 Appointment of a voluntary liquidator
31 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 26 June 2018
20 Jul 2017 AD01 Registered office address changed from Unit 11 Gemini Trade Park Europa Boulevard Warrington WA5 7ZT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 July 2017
18 Jul 2017 LIQ02 Statement of affairs
18 Jul 2017 600 Appointment of a voluntary liquidator
18 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-27
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Aug 2016 MR01 Registration of charge 072816500001, created on 10 August 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5
15 Jun 2016 CH01 Director's details changed for Robert John Mccormack on 1 April 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Nov 2014 AP03 Appointment of Mrs Alicia Sanchez Jimenez as a secretary on 1 July 2014
15 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5
26 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Oct 2013 TM02 Termination of appointment of Trent Scott as a secretary
11 Oct 2013 TM01 Termination of appointment of Trent Scott as a director
28 Aug 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
28 Aug 2013 CH01 Director's details changed for Robert John Mccormack on 12 June 2012
28 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association