CONCROFT LIMITED

Firth House PO BOX 644 Firth House PO BOX 644, South Yorkshire, S9 1JD
StatusDISSOLVED
Company No.03403865
CategoryPrivate Limited Company
Incorporated16 Jul 1997
Age26 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution12 Dec 2011
Years12 years, 5 months, 9 days

SUMMARY

CONCROFT LIMITED is an dissolved private limited company with number 03403865. It was incorporated 26 years, 10 months, 5 days ago, on 16 July 1997 and it was dissolved 12 years, 5 months, 9 days ago, on 12 December 2011. The company address is Firth House PO BOX 644 Firth House PO BOX 644, South Yorkshire, S9 1JD.



Company Fillings

Gazette dissolved liquidation

Date: 12 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hart

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher David Seymour

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Hart

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Seymour

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: James Thomas Hart

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Simon Bland

Change date: 2010-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-30

Officer name: James Thomas Hart

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 769,430 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Dalton

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Thomas Hart

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter bland / 30/05/2008 / HouseName/Number was: , now: 55; Street was: 4 tapton park mount, now: stumperlowe crescent road; Area was: ranmoor, now: ; Post Code was: S10 3FH, now: S10 3PR

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 04/04/06 from: ickles ring works po box 22 sheffield road rotherham south yorkshire S60 1AD

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/05; full list of members

Documents

View document PDF

Resolution

Date: 24 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 30/09/04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/06/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 15/01/04 from: wobaston road fordhouses wolverhampton WV10 6QD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 07 Nov 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/98; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/97 to 31/12/98

Documents

View document PDF

Legacy

Date: 15 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/98 to 31/12/97

Documents

View document PDF

Resolution

Date: 24 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/10/97--------- £ si 149998@1=149998 £ ic 2/150000

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Capital

Type: 123

Description: £ nc 100/150000 15/10/97

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 24/10/97 from: rutland house 148 edmund street birmingham B3 2JR

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 16 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK LION APPS LIMITED

FLAT 18, PELHAM COURT,BRIGHTON,BN2 4FL

Number:11782073
Status:ACTIVE
Category:Private Limited Company

GOGO UTILITIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11258538
Status:ACTIVE
Category:Private Limited Company

HAPPY FACES PRE-SCHOOL LIMITED

HAPPY FACES PRE-SCHOOL LIMITED,TONBRIDGE,TN9 2DS

Number:05277574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LATIN ANGEL STUDIO LIMITED

56 HOUBLON ROAD,RICHMOND,TW10 6DE

Number:07684869
Status:ACTIVE
Category:Private Limited Company

MADAM LOVES BRANDVERTISING LTD.

MILLICENT ASHLEY LTD INTERNATIONAL HOUSE,,CITY OF LONDON,EC1A 2BN

Number:08243620
Status:ACTIVE
Category:Private Limited Company

PURFORMING LIMITED

15 BRIDGE ROAD,TELFORD,TF1 1EB

Number:04961582
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source