CROFT ORIGINAL LIMITED
Status | DISSOLVED |
Company No. | 06680057 |
Category | Private Limited Company |
Incorporated | 22 Aug 2008 |
Age | 15 years, 9 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2022 |
Years | 1 year, 6 months, 19 days |
SUMMARY
CROFT ORIGINAL LIMITED is an dissolved private limited company with number 06680057. It was incorporated 15 years, 9 months, 14 days ago, on 22 August 2008 and it was dissolved 1 year, 6 months, 19 days ago, on 16 November 2022. The company address is Suite 42, Dunston House Suite 42, Dunston House, Chesterfield, S41 9QD.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 12 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2022
Action Date: 13 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-13
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
New address: Suite 42, Dunston House Dunston Road Chesterfield S41 9QD
Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
Change date: 2021-04-28
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 08 Apr 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-07
Officer name: Richard Croft
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous extended
Date: 04 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Capital allotment shares
Date: 29 Jan 2016
Action Date: 16 Nov 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Change person director company with change date
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Richard Croft
Change date: 2013-08-30
Documents
Change person director company with change date
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-30
Officer name: Thomas Richard Croft
Documents
Change person director company with change date
Date: 30 Aug 2013
Action Date: 30 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Croft
Change date: 2013-08-30
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 22 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-22
Officer name: Tom Croft
Documents
Termination secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Justin Paige
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 15 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Change person secretary company with change date
Date: 13 Sep 2011
Action Date: 22 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-22
Officer name: Justin James William Paige
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tom Croft
Change date: 2010-08-22
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 22 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-22
Officer name: Richard Croft
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous shortened
Date: 12 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
Made up date: 2009-08-31
New date: 2009-06-30
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Legacy
Date: 01 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / tom croft / 22/05/2009
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed justin james william paige
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed richard croft
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed tom croft
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from wharf lodge 112 mansfield road derby DE1 3RA uk
Documents
Legacy
Date: 01 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director argus nominee directors LIMITED
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH ARTHUR MASSINI
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9NL
Number: | LP005962 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNITS 8 & 9 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ
Number: | 09851872 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 MEAD AVENUE,SLOUGH,SL3 8JD
Number: | 11466434 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LOMBARD STREET,INVERNESS,IV1 1QQ
Number: | SC180788 |
Status: | ACTIVE |
Category: | Private Limited Company |
22A BURTON STREET,MELTON MOWBRAY,LE13 1AF
Number: | 10852613 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOVING ON LIFE MANAGEMENT SKILLS LIMITED
378 WALSALL ROAD,BIRMINGHAM,B42 2LX
Number: | 09855220 |
Status: | ACTIVE |
Category: | Private Limited Company |