Advanced company searchLink opens in new window

CROFT INNS

Company number R0000426

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)
20 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2014 4.69(NI) Statement of receipts and payments to 7 November 2014
20 Nov 2014 4.72(NI) Return of final meeting in a members' voluntary winding up
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 196,100
16 May 2014 MEM/ARTS Memorandum and Articles of Association
07 May 2014 4.71(NI) Declaration of solvency
07 May 2014 VL1 Appointment of a liquidator
22 Apr 2014 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
24 Mar 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amount standing to the credit of the share premium account reduced; interim dividend declared 19/03/2014
  • RES06 ‐ Resolution of reduction in issued share capital
24 Mar 2014 SH10 Particulars of variation of rights attached to shares
24 Mar 2014 SH08 Change of share class name or designation
19 Mar 2014 MAR Re-registration of Memorandum and Articles
19 Mar 2014 CERT3 Certificate of re-registration from Limited to Unlimited
19 Mar 2014 FOA-RR Re-registration assent
19 Mar 2014 RR05 Re-registration from a private limited company to a private unlimited company
07 Mar 2014 TM01 Termination of appointment of Michael Mccann as a director on 3 March 2014
05 Mar 2014 AP01 Appointment of Mrs Ciara Mccormick as a director on 3 March 2014
05 Mar 2014 TM01 Termination of appointment of Nandor Makos as a director on 3 March 2014
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 30 June 2012
06 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
06 Jun 2012 AP01 Appointment of Mr Nandor Makos as a director on 2 April 2012
06 Jun 2012 CH01 Director's details changed for Michael Mccann on 31 May 2012
04 Apr 2012 AA Full accounts made up to 30 June 2011
30 Jan 2012 CH03 Secretary's details changed for Ciara Gilleece on 23 January 2012