- Company Overview for CROFTGLOBE LTD (07616001)
- Filing history for CROFTGLOBE LTD (07616001)
- People for CROFTGLOBE LTD (07616001)
- Insolvency for CROFTGLOBE LTD (07616001)
- More for CROFTGLOBE LTD (07616001)
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) |
---|---|---|---|
28 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2014 | |
28 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2014 | |
30 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 1 October 2013 | |
17 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2012 | AD01 | Registered office address changed from 13 Ravine Road Canford Cliffs Poole Dorset BH13 7HS on 24 September 2012 | |
21 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | AD01 | Registered office address changed from 23 the Row New Ash Green Longfield Kent DA3 8JB United Kingdom on 26 October 2011 | |
26 Oct 2011 | TM01 | Termination of appointment of Justin Peter Stephen Wallace as a director on 1 July 2011 | |
01 Jul 2011 | AP01 | Appointment of Mr James Beedham as a director | |
01 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 10 June 2011
|
|
03 Jun 2011 | AP01 | Appointment of Justin Peter Stephen Wallace as a director | |
28 Apr 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 28 April 2011 | |
28 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
27 Apr 2011 | NEWINC | Incorporation |