Advanced company searchLink opens in new window

CROCUS CONSULTING LIMITED

Company number 04099895

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)
10 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 AA Accounts for a dormant company made up to 31 July 2016
18 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 May 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 800
15 Jul 2015 AA01 Current accounting period extended from 31 March 2015 to 31 July 2015
14 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
27 May 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
27 May 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 800
27 Dec 2013 AD01 Registered office address changed from Ground Floor the Crescent, King Street Leicester LE1 6RX on 27 December 2013
27 Dec 2013 TM01 Termination of appointment of Michael Hirst as a director
27 Dec 2013 TM01 Termination of appointment of Christopher Smith as a director
27 Dec 2013 TM02 Termination of appointment of Michael Hirst as a secretary
27 Dec 2013 TM01 Termination of appointment of Paul Grant as a director
27 Dec 2013 TM01 Termination of appointment of Simon Coyle as a director
27 Dec 2013 AP01 Appointment of Mr Andrew David Bird as a director
06 Dec 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 800
09 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2012
06 Aug 2013 CH01 Director's details changed for Mr Michael John Hirst on 2 August 2013
06 Aug 2013 CH03 Secretary's details changed for Mr Michael John Hirst on 2 August 2013
06 Aug 2013 CH01 Director's details changed for Paul Jocelyn Kirkwood Grant on 2 August 2013