Advanced company searchLink opens in new window

CROFT SOLAR PV LIMITED

Company number 07971056

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
21 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
18 Mar 2021 AA Full accounts made up to 31 March 2020
22 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
17 Apr 2020 AD01 Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 17 April 2020
06 Jan 2020 PSC05 Change of details for Jleag Solar 1 Limited as a person with significant control on 21 November 2019
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
16 Sep 2019 AA Accounts for a small company made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
04 Sep 2018 AA Accounts for a small company made up to 31 March 2018
18 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
16 Dec 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
08 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
17 Feb 2016 CH01 Director's details changed for Mr Muxin Ma on 1 February 2016
16 Feb 2016 CH01 Director's details changed for Mr Christopher James Tanner on 1 February 2016
04 Jan 2016 AD01 Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 16 Charles Ii Street London SW1Y 4NW on 4 January 2016
09 Dec 2015 TM01 Termination of appointment of Stephen William Mahon as a director on 30 October 2015
09 Dec 2015 TM01 Termination of appointment of Lawrence James Armstrong Buckley as a director on 30 October 2015