- Company Overview for CROFT COOKING LIMITED (12366323)
- Filing history for CROFT COOKING LIMITED (12366323)
- People for CROFT COOKING LIMITED (12366323)
- Insolvency for CROFT COOKING LIMITED (12366323)
- More for CROFT COOKING LIMITED (12366323)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Oct 2023 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Manchester M3 4PF on 19 October 2023 | |
05 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2022 | AD01 | Registered office address changed from 25 Grosvenor Road Wrexham Wrexham LL11 1BT Wales to Greg's Building 1 Booth Street Manchester M2 4DU on 5 September 2022 | |
05 Sep 2022 | LIQ02 | Statement of affairs | |
05 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2022 | TM01 | Termination of appointment of Rupert Charles Frazer Worden as a director on 11 July 2022 | |
12 Jul 2022 | CERTNM |
Company name changed all about greens LIMITED\certificate issued on 12/07/22
|
|
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
17 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-17
|