Advanced company searchLink opens in new window

CROFTON SERVICES LIMITED

Company number 03382516

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2012 DS01 Application to strike the company off the register
03 Aug 2011 AP01 Appointment of Mr Kenneth Kenny Rae as a director
03 Aug 2011 TM01 Termination of appointment of Robert Surcouf as a director
20 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 2
20 Jun 2011 CH01 Director's details changed for Mr Robert Phillip Surcouf on 3 March 2011
14 Apr 2011 AP01 Appointment of Mr Robert Phillip Surcouf as a director
14 Apr 2011 TM01 Termination of appointment of Jacqueline Ollerenshaw as a director
31 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
22 Feb 2011 TM01 Termination of appointment of Samantha Leak as a director
22 Feb 2011 CH02 Director's details changed for Caversham Management Limited on 27 July 2010
22 Feb 2011 AP02 Appointment of Marylebone Directors Limited as a director
12 Jul 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Mrs Samantha Dalziel Leak on 21 December 2009
12 Jul 2010 CH04 Secretary's details changed for Maryebone Management Services Limited on 1 October 2009
12 Jul 2010 CH02 Director's details changed for Caversham Management Limited on 1 October 2009
19 Apr 2010 CH02 Director's details changed for Caversham Management Limited on 9 April 2010
19 Apr 2010 CH04 Secretary's details changed for Maryebone Management Services Limited on 9 April 2010
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
06 Apr 2010 AD01 Registered office address changed from 3 Bentinck Mews London W1U 2AH on 6 April 2010
06 Apr 2010 CH01 Director's details changed for Mrs Samantha Dalziel Leak on 1 January 2010
03 Jul 2009 363a Return made up to 06/06/09; full list of members
05 May 2009 AA Total exemption full accounts made up to 30 June 2008
04 Jul 2008 363a Return made up to 06/06/08; full list of members