Advanced company searchLink opens in new window

CROFT ENVIRONMENTAL FENCING LIMITED

Company number 12807742

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-26
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/12/2020
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-12
  • GBP 150