Advanced company searchLink opens in new window

CROFTCHASE LIMITED

Company number 02333757

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 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2020 DS01 Application to strike the company off the register
13 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Aug 2019 TM02 Termination of appointment of Ian Michael Wood-Smith as a secretary on 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Christopher Michael Proserpi as a director on 29 August 2019
29 Aug 2019 TM01 Termination of appointment of Helen Joan Morris as a director on 29 August 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 105,002
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 105,002
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 105,002
10 Oct 2013 TM01 Termination of appointment of James Mortimer Burnett as a director on 8 October 2013
08 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from The Leatherne Bottel Bridle Way Goring on Thames Oxfordshire RG8 0HS on 30 October 2012
24 Aug 2012 AP01 Appointment of Miss Helen Morris as a director on 20 July 2012
01 Aug 2012 AP01 Appointment of James Mortimer Burnett as a director on 20 July 2012