Advanced company searchLink opens in new window

CROCODILIO LIMITED

Company number 06752351

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
28 Jan 2016 AA Micro company accounts made up to 31 March 2015
05 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 999
09 Feb 2015 AD01 Registered office address changed from The White House Greenalls Avenue Wilderspool Park Warrington Cheshire WA4 6HL to C/O Mtm 82 3Rd Floor King Street Manchester M2 4WQ on 9 February 2015
06 Feb 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 999
06 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Feb 2015 AD01 Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor, 82 King Street Manchester M2 4WQ to The White House Greenalls Avenue Wilderspool Park Warrington Cheshire WA4 6HL on 6 February 2015
13 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 999
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
15 Jun 2012 CH01 Director's details changed for Mr Christopher William Bates on 25 May 2012
15 Jun 2012 CH01 Director's details changed for Dr Victoria Margaret Bates on 25 May 2012
26 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
28 Dec 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2009 AR01 Annual return made up to 18 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Christopher William Bates on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Dr Victoria Margaret Bates on 1 October 2009
22 Apr 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
20 Nov 2008 288b Appointment terminated secretary mtm secretary LIMITED
18 Nov 2008 NEWINC Incorporation