CROKE (SOUTH BUCKS) LIMITED
Status | ACTIVE |
Company No. | 05895374 |
Category | Private Limited Company |
Incorporated | 03 Aug 2006 |
Age | 17 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CROKE (SOUTH BUCKS) LIMITED is an active private limited company with number 05895374. It was incorporated 17 years, 9 months, 26 days ago, on 03 August 2006. The company address is 83 Fairview Road, Prenton, CH43 5UL, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jan 2023
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2022
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 11 Oct 2022
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-31
New address: 83 Fairview Road Prenton CH43 5UL
Old address: 31 High Street Haddenham Bucks HP17 8ES
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2022
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2022
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Confirmation statement with no updates
Date: 17 Aug 2021
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Gazette filings brought up to date
Date: 12 Aug 2021
Category: Gazette
Type: DISS40
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Apr 2021
Action Date: 31 May 2020
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2020-05-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Apr 2021
Action Date: 30 Nov 2020
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2020-11-30
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Apr 2021
Action Date: 22 Mar 2021
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2021-03-22
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Apr 2021
Action Date: 30 Nov 2019
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2019-11-30
Documents
Liquidation receiver cease to act receiver
Date: 03 Apr 2021
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Aug 2019
Action Date: 31 May 2019
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2019-05-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2018-11-30
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Aug 2019
Action Date: 31 May 2018
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2018-05-31
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Aug 2019
Action Date: 30 Nov 2017
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2017-11-30
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Aug 2019
Action Date: 31 May 2017
Category: Insolvency
Sub Category: Receiver
Type: REC2
Brought down date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 08 Feb 2017
Action Date: 30 Nov 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-11-30
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 08 Feb 2017
Action Date: 31 May 2016
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Liquidation receiver appointment of receiver
Date: 12 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Coyle
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Legacy
Date: 29 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Gazette filings brought up to date
Date: 31 Aug 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/07; full list of members
Documents
Legacy
Date: 18 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 01 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dormore LIMITED\certificate issued on 01/09/06
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 29/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
2ND FLOOR,LONDON,SW3 3ST
Number: | LP010591 |
Status: | ACTIVE |
Category: | Limited Partnership |
SUITE 1,FARNHAM,GU9 8LR
Number: | 07708242 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 02119401 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE, LONG ORCHARD,BUCKS,HP10 8DD
Number: | 05605997 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ARISTOCRAT DRYCLEANERS LTD
26A MORTIMER STREET,LONDON,W1W 7RJ
Number: | 07016037 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPUS BUSINESS CONSULTANTS LIMITED
TUDOR HOUSE, 4 COPPICE DRIVE,NORTH YORKSHIRE,HG1 2JE
Number: | 04682653 |
Status: | ACTIVE |
Category: | Private Limited Company |