Advanced company searchLink opens in new window

CROFTACRES (HOLDINGS) LIMITED

Company number 04844305

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)
28 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
28 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 23 April 2019
22 May 2018 AD01 Registered office address changed from 15 Hibberd Road Sheffield South Yorkshire S6 4RE to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 22 May 2018
11 May 2018 600 Appointment of a voluntary liquidator
11 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-24
11 May 2018 LIQ01 Declaration of solvency
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
14 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 3.99996
09 Oct 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3.99996
02 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2013 CH01 Director's details changed for Mr Simon John Bradshaw on 7 August 2013
03 Sep 2013 CH03 Secretary's details changed for Simon John Bradshaw on 7 August 2013
03 Sep 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 3.99996
11 Jun 2013 CH01 Director's details changed for Mr. Mark Bradshaw on 5 June 2013
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Nov 2012 CH01 Director's details changed for Mr Simon John Bradshaw on 14 September 2012
27 Nov 2012 CH03 Secretary's details changed for Simon John Bradshaw on 14 September 2012
27 Nov 2012 CH01 Director's details changed for Mr Simon John Bradshaw on 14 September 2012
11 Sep 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012