Advanced company searchLink opens in new window

CROXTON LIMITED

Company number 08116842

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)
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Sep 2023 DS01 Application to strike the company off the register
01 Nov 2022 AD01 Registered office address changed from 1st Floor Redington Court 69 Church Road Hove East Sussex BN3 2BB to Longmeadow Station Road Sharpthorne East Grinstead RH19 4NY on 1 November 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Unaudited abridged accounts made up to 29 June 2020
13 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
24 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2021 AA Unaudited abridged accounts made up to 29 June 2019
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 AA Unaudited abridged accounts made up to 29 June 2018
30 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
11 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
10 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 29 June 2017
12 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
06 Jul 2017 PSC01 Notification of Michelle Dianne Doorly as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption full accounts made up to 29 June 2016
13 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
23 Jun 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
20 Oct 2015 TM01 Termination of appointment of Steven Gordon Duffell as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Michael Noel Doorly as a director on 1 October 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2