Advanced company searchLink opens in new window

CROFTON MICRO SYSTEMS LIMITED

Company number 02923070

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2014 DS01 Application to strike the company off the register
07 May 2013 AA Total exemption small company accounts made up to 30 April 2013
25 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
Statement of capital on 2013-04-25
  • GBP 2
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Jun 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mrs Catherine Dickey on 1 January 2012
19 Jun 2012 CH03 Secretary's details changed for Mr Stephen John Dickey on 1 January 2012
19 Jun 2012 AD01 Registered office address changed from C/O Mrs C Dickey 45 Whitbread Road London SE4 2BD England on 19 June 2012
19 Jun 2012 CH01 Director's details changed for Mr Stephen John Dickey on 1 January 2012
19 Jun 2012 AD02 Register inspection address has been changed from C/O Bpk & Associates 28 Station Approach Hayes Bromley BR2 7EH England
24 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Aug 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
19 Aug 2011 AD03 Register(s) moved to registered inspection location
19 Aug 2011 AD02 Register inspection address has been changed
19 Aug 2011 AD01 Registered office address changed from 28 Station Approach Hayes Bromley BR2 7EH on 19 August 2011
12 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Stephen John Dickey on 18 April 2010
20 Apr 2010 CH01 Director's details changed for Catherine Dickey on 18 April 2010