Advanced company searchLink opens in new window

CROFT MACLAINE LIMITED

Company number 08701446

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)
01 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 9 August 2023
12 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 August 2022
24 Aug 2021 LIQ02 Statement of affairs
24 Aug 2021 600 Appointment of a voluntary liquidator
24 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-10
19 Aug 2021 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 19 August 2021
19 Jul 2021 PSC05 Change of details for Croft Maclaine Holdings Ltd as a person with significant control on 25 May 2021
24 Jun 2021 CH01 Director's details changed for Mr Jason Maclaine on 22 June 2021
24 Jun 2021 CH03 Secretary's details changed for Jason Maclaine on 22 June 2021
24 Jun 2021 AD01 Registered office address changed from Unit 3 Bybow Farm Orchard Way Wilmington Kent DA2 7ER England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 24 June 2021
07 Jun 2021 TM01 Termination of appointment of James David Harrison as a director on 25 May 2021
15 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
25 Feb 2021 PSC02 Notification of Croft Maclaine Holdings Ltd as a person with significant control on 22 February 2021
25 Feb 2021 PSC07 Cessation of Jason Maclaine as a person with significant control on 8 January 2021
17 Feb 2021 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to Unit 3 Bybow Farm Orchard Way Wilmington Kent DA2 7ER on 17 February 2021
15 Jan 2021 AP01 Appointment of Mr James David Harrison as a director on 8 January 2021
11 Jan 2021 CH01 Director's details changed for Mr Jason Maclaine on 8 January 2021
11 Jan 2021 CH03 Secretary's details changed for Jason Maclaine on 8 January 2021
11 Jan 2021 PSC04 Change of details for Mr Jason Maclaine as a person with significant control on 8 January 2021
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 PSC07 Cessation of Steven Croft as a person with significant control on 8 January 2021
11 Jan 2021 TM01 Termination of appointment of Steven Andrew Croft as a director on 8 January 2021
07 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020