CROFTON GROUNDWORKS LTD
Status | DISSOLVED |
Company No. | 05652099 |
Category | Private Limited Company |
Incorporated | 13 Dec 2005 |
Age | 18 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 2 years, 4 days |
SUMMARY
CROFTON GROUNDWORKS LTD is an dissolved private limited company with number 05652099. It was incorporated 18 years, 6 months, 5 days ago, on 13 December 2005 and it was dissolved 2 years, 4 days ago, on 14 June 2022. The company address is 239 Bullsmoor Lane 239 Bullsmoor Lane, Middx, EN1 4SB.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change person secretary company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Cunnane
Change date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Resolution
Date: 20 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Change person director company with change date
Date: 13 Dec 2012
Action Date: 13 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-13
Officer name: Mr Patrick Joseph Durcan
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type total exemption full
Date: 12 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 10 May 2011
Action Date: 10 May 2011
Category: Address
Type: AD01
Old address: 7 Hook Gate Enfield Middx EN1 4QB
Change date: 2011-05-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type dormant
Date: 02 Nov 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Accounts with accounts type dormant
Date: 16 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/07; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 24/01/06 from: 16 st john street london EC1M 4NT
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/12/05--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
BLACKLANDS ROAD (FREEHOLD) LIMITED
100 CRAWFORD STREET,LONDON,W1H 2HW
Number: | 11873137 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 08113640 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST PORT,ARBROATH,DD11 1RE
Number: | SC597136 |
Status: | ACTIVE |
Category: | Private Limited Company |
17-19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU
Number: | 11715225 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MARTINFIELD BUSINESS CENTRE,WELWYN GARDEN CITY,AL7 1HG
Number: | 06604555 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CLONMORE MANOR,LISBURN,BT27 4EW
Number: | NI625283 |
Status: | ACTIVE |
Category: | Private Limited Company |