CROKE (SOUTH BUCKS) LIMITED

83 Fairview Road, Prenton, CH43 5UL, England
StatusACTIVE
Company No.05895374
CategoryPrivate Limited Company
Incorporated03 Aug 2006
Age17 years, 9 months, 26 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2023

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2022

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Oct 2022

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2022

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Apr 2021

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation receiver appointment of receiver

Date: 12 Jun 2015

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Coyle

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 08 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVE LEON INVESTMENT LP

2ND FLOOR,LONDON,SW3 3ST

Number:LP010591
Status:ACTIVE
Category:Limited Partnership

AVELEC SOLUTIONS LIMITED

SUITE 1,FARNHAM,GU9 8LR

Number:07708242
Status:ACTIVE
Category:Private Limited Company

GUIDEMAN LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02119401
Status:ACTIVE
Category:Private Limited Company

ITMIDAS LTD

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

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