Advanced company searchLink opens in new window

CROFTGLOBE LTD

Company number 07616001

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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