- Company Overview for CROFT ENVIRONMENTAL FENCING LIMITED (12807742)
- Filing history for CROFT ENVIRONMENTAL FENCING LIMITED (12807742)
- People for CROFT ENVIRONMENTAL FENCING LIMITED (12807742)
- Insolvency for CROFT ENVIRONMENTAL FENCING LIMITED (12807742)
- More for CROFT ENVIRONMENTAL FENCING LIMITED (12807742)
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) |
---|---|---|---|
29 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2023 | AD01 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 19 January 2023 | |
04 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2022 | AD01 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 3 November 2022 | |
03 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2022 | LIQ02 | Statement of affairs | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
10 Aug 2022 | PSC07 | Cessation of Stephen Roy Harrison as a person with significant control on 14 July 2022 | |
27 May 2022 | TM01 | Termination of appointment of Stephen Roy Harrison as a director on 27 May 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
10 Aug 2021 | AD01 | Registered office address changed from 43 Craven Street Leicester LE1 4BX United Kingdom to Christopher House 94B London Road Leicester LE2 0QS on 10 August 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Stephen Crofts on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mrs Caroline Crofts as a director on 20 July 2021 | |
30 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
10 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 3 December 2020 | |
03 Dec 2020 | PSC04 | Change of details for Mrs Caroline Croft as a person with significant control on 3 December 2020 | |
03 Dec 2020 | CS01 |
Confirmation statement made on 3 December 2020 with updates
|
|
03 Dec 2020 | PSC04 | Change of details for Mrs Caroline Croft as a person with significant control on 13 November 2020 | |
02 Dec 2020 | PSC01 | Notification of Caroline Croft as a person with significant control on 12 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Karl Anthony Sibson as a person with significant control on 12 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Karl Anthony Sibson as a director on 12 November 2020 | |
12 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-12
|