Advanced company searchLink opens in new window

WILLIAM CROCKFORD LIMITED

Company number 03062805

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2017 DS01 Application to strike the company off the register
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Aug 2017 PSC02 Notification of Capital Casinos Group Limited as a person with significant control on 7 August 2017
07 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 7 August 2017
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Jul 2016 AP01 Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016 CH01 Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016 AP01 Appointment of Paul Stewart Willcock as a director on 23 March 2016
06 Jan 2016 TM01 Termination of appointment of Richard Robert Salmond as a director on 23 December 2015
19 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Oct 2014 CH03 Secretary's details changed for Elizabeth Jill Tarn on 23 October 2014
19 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 2
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 2
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
15 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jan 2012 AD01 Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 18 January 2012
29 Dec 2011 AD01 Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 29 December 2011
01 Dec 2011 AP01 Appointment of Richard Robert Salmond as a director
03 Nov 2011 TM01 Termination of appointment of Nicholas Perrin as a director