- Company Overview for CROFTRAY LIMITED (08727436)
- Filing history for CROFTRAY LIMITED (08727436)
- People for CROFTRAY LIMITED (08727436)
- Insolvency for CROFTRAY LIMITED (08727436)
- More for CROFTRAY LIMITED (08727436)
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) |
---|---|---|---|
21 May 2024 | WU07 | Progress report in a winding up by the court | |
31 May 2023 | WU07 | Progress report in a winding up by the court | |
30 May 2022 | WU07 | Progress report in a winding up by the court | |
11 Oct 2021 | AD01 | Registered office address changed from , C/O Bdo Llp 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA to 5 Temple Square Temple Street Liverpool L2 5RH on 11 October 2021 | |
07 May 2021 | WU07 | Progress report in a winding up by the court | |
05 May 2020 | AD01 | Registered office address changed from , 8 Segedunum Business Centre Station Road, Wallsend, NE28 6HQ, United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 5 May 2020 | |
28 Apr 2020 | WU04 | Appointment of a liquidator | |
16 Mar 2020 | COCOMP | Order of court to wind up | |
26 Feb 2020 | TM01 | Termination of appointment of Ian Thompson as a director on 26 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
26 Feb 2020 | PSC01 | Notification of James Renwick as a person with significant control on 26 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Mr James Renwick as a director on 26 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Ian Thompson as a director on 1 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Chase James Bailey Earl Manders as a director on 1 February 2020 | |
25 Feb 2020 | PSC07 | Cessation of Chase James Bailey Earl Manders as a person with significant control on 1 February 2020 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from , 7 Segedunum Business Centre Station Road, Wallsend, NE28 6HQ, United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 8 March 2019 | |
16 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
14 Nov 2017 | AD01 | Registered office address changed from , 31a Station Road, Whitley Bay, Tyne and Wear, NE26 2QZ, England to 5 Temple Square Temple Street Liverpool L2 5RH on 14 November 2017 | |
05 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|