Advanced company searchLink opens in new window

CROSTLEY LTD

Company number 07907034

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2018 DS01 Application to strike the company off the register
27 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Sep 2016 AA Accounts for a dormant company made up to 31 January 2015
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2015 AD01 Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to 7/11 Minerva Road Park Royal London NW10 6HJ on 22 July 2015
24 Mar 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
24 Mar 2015 TM02 Termination of appointment of Cfl Secretaries Ltd as a secretary on 1 July 2014
27 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
22 Apr 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
20 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Christalla Kirkillari as a director
13 Jan 2012 TM01 Termination of appointment of Philip Williams as a director
13 Jan 2012 AP04 Appointment of Cfl Secretaries Ltd as a secretary
12 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted