- Company Overview for CROFT MACLAINE LIMITED (08701446)
- Filing history for CROFT MACLAINE LIMITED (08701446)
- People for CROFT MACLAINE LIMITED (08701446)
- Charges for CROFT MACLAINE LIMITED (08701446)
- Insolvency for CROFT MACLAINE LIMITED (08701446)
- More for CROFT MACLAINE LIMITED (08701446)
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
|
|
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 |