- Company Overview for CROFTON CONTRACTS LIMITED (07281650)
- Filing history for CROFTON CONTRACTS LIMITED (07281650)
- People for CROFTON CONTRACTS LIMITED (07281650)
- Charges for CROFTON CONTRACTS LIMITED (07281650)
- Insolvency for CROFTON CONTRACTS LIMITED (07281650)
- More for CROFTON CONTRACTS LIMITED (07281650)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
28 Aug 2013 | CH01 | Director's details changed for Robert John Mccormack on 12 June 2012 | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|