CROFT ORIGINAL LIMITED

Suite 42, Dunston House Suite 42, Dunston House, Chesterfield, S41 9QD
StatusDISSOLVED
Company No.06680057
CategoryPrivate Limited Company
Incorporated22 Aug 2008
Age15 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution16 Nov 2022
Years1 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

Gazette dissolved liquidation

Date: 16 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 Jan 2016

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-11-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Justin Paige

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tom croft / 22/05/2009

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed justin james william paige

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed richard croft

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed tom croft

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director argus nominee directors LIMITED

Documents

View document PDF

Incorporation company

Date: 22 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP005962
Status:ACTIVE
Category:Limited Partnership

BDS GLOBAL LIMITED

UNITS 8 & 9 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ

Number:09851872
Status:ACTIVE
Category:Private Limited Company

JET TECH ELECTRICAL LTD

151 MEAD AVENUE,SLOUGH,SL3 8JD

Number:11466434
Status:ACTIVE
Category:Private Limited Company

KENNETH MACLEOD LIMITED

13 LOMBARD STREET,INVERNESS,IV1 1QQ

Number:SC180788
Status:ACTIVE
Category:Private Limited Company

LOUNDS PALLETS (MELTON) LTD

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

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