Advanced company searchLink opens in new window

CROFTLANDS TRUST

Company number 03640736

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
24 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Quorum, directors meeting 20/05/2016
08 Jun 2016 AD01 Registered office address changed from Logic House Allenbrooke Road, Rosehill Estate Carlisle Cumbria CA1 2UT to 80 Holloway Road London N7 8JG on 8 June 2016
08 Apr 2016 TM02 Termination of appointment of Sonia Mangan as a secretary on 1 April 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
19 Oct 2015 AP01 Appointment of Mr Peter Francis Corley as a director on 1 October 2015
05 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
10 Aug 2015 AP03 Appointment of Ms Sonia Mangan as a secretary on 6 October 2014
04 Aug 2015 AP01 Appointment of Mrs Angela Congreve Williams as a director on 3 August 2015
04 Aug 2015 TM01 Termination of appointment of Derek Patrick Caren as a director on 1 August 2015
01 Jul 2015 AP01 Appointment of Mr Derek Patrick Caren as a director on 12 June 2015
30 Jun 2015 TM01 Termination of appointment of Diane French as a director on 12 June 2015
21 Jan 2015 AP01 Appointment of Mr Richard Bird as a director on 10 December 2014
26 Nov 2014 CH01 Director's details changed for Mr Geoffrey Bland on 7 March 2014
26 Nov 2014 CH01 Director's details changed for Mr Geoffrey Bland on 7 March 2014
26 Nov 2014 CH01 Director's details changed for Susan Jane Thompson on 31 October 2014
26 Nov 2014 TM01 Termination of appointment of a director
26 Nov 2014 TM01 Termination of appointment of Julie Taylor as a director on 27 October 2014
26 Nov 2014 TM01 Termination of appointment of Julie Taylor as a director on 27 October 2014
26 Nov 2014 TM01 Termination of appointment of Thomas Hugh Sutherland as a director on 31 October 2014
24 Nov 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 30 September 2014 no member list