FAVOURITES OF CROSTON LIMITED

Tower View Pleasington Lane Tower View Pleasington Lane, Blackburn, BB2 5JH, Lancashire, England
StatusDISSOLVED
Company No.07641690
CategoryPrivate Limited Company
Incorporated20 May 2011
Age13 years, 9 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 22 days

SUMMARY

FAVOURITES OF CROSTON LIMITED is an dissolved private limited company with number 07641690. It was incorporated 13 years, 9 days ago, on 20 May 2011 and it was dissolved 1 year, 3 months, 22 days ago, on 07 February 2023. The company address is Tower View Pleasington Lane Tower View Pleasington Lane, Blackburn, BB2 5JH, Lancashire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fiona Ruth Evans

Change date: 2020-06-27

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 27 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-27

Psc name: Mrs Fiona Ruth Evans

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Address

Type: AD01

Old address: 8 Bramblewood Croston Leyland Lancashire PR26 9RG

New address: Tower View Pleasington Lane Pleasington Blackburn Lancashire BB2 5JH

Change date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date

Date: 23 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 20 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 20 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-20

Documents

View document PDF

Legacy

Date: 27 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 22 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2011

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2012-05-31

New date: 2011-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 20 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE LANGUAGE SOLUTIONS LTD

MANSFIELD HOUSE,LONDON,E13 8HT

Number:06520352
Status:ACTIVE
Category:Private Limited Company

ANGELL HOLDINGS LTD

11 LYVEDEN ROAD,LONDON,SE3 8TP

Number:10969847
Status:ACTIVE
Category:Private Limited Company

FRESHMESS LIMITED

46 ALLEN ROAD,LONDON,N16 8SA

Number:10646188
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATELOT CONSULTANCY LIMITED

25 UNION STREET,KINGSTON UPON THAMES,KT1 1RP

Number:10353273
Status:ACTIVE
Category:Private Limited Company

RAY GREENHILL LIMITED

27 PUDDINGMOOR,BECCLES,NR34 9PJ

Number:07439867
Status:ACTIVE
Category:Private Limited Company

ROTATE UK LTD

42 ICKWELL ROAD,BIGGLESWADE,SG18 9AB

Number:08691453
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