CROFTMOOR CONSTRUCTION LIMITED

3 The Courtyard Harris Busines Park Hanbury Road 3 The Courtyard Harris Busines Park Hanbury Road, Bromsgrove, B60 4DJ
StatusLIQUIDATION
Company No.09031339
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 26 days
JurisdictionEngland Wales

SUMMARY

CROFTMOOR CONSTRUCTION LIMITED is an liquidation private limited company with number 09031339. It was incorporated 10 years, 26 days ago, on 09 May 2014. The company address is 3 The Courtyard Harris Busines Park Hanbury Road 3 The Courtyard Harris Busines Park Hanbury Road, Bromsgrove, B60 4DJ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2024

Action Date: 29 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Address

Type: AD01

Old address: Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN

Change date: 2023-03-14

New address: 3 the Courtyard Harris Busines Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Documents

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-22

Officer name: Mr Gerrard Francis Henry

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUARIUS MANAGED PROPERTIES LIMITED

21 CHURCH ROAD,POOLE,BH14 8UF

Number:04284446
Status:ACTIVE
Category:Private Limited Company

ELCOMBE FIREWOOD LIMITED

223 BATH ROAD,STROUD,GL5 3TA

Number:06703752
Status:ACTIVE
Category:Private Limited Company

JOSEPH GARRATT LIMITED

KOLOSSI PEN Y PALMANT ROAD,WREXHAM,LL11 3YW

Number:09272242
Status:ACTIVE
Category:Private Limited Company

KINGPIN FILMS LIMITED

ALEXANDRA HOUSE FLAT 2,BRIXTON,SW2 5SP

Number:11298864
Status:ACTIVE
Category:Private Limited Company

LEXXI MEDIA LTD

WESTCHESTER HOUSE SEYMOUR STREET,LONDON,W2 2JG

Number:08658663
Status:ACTIVE
Category:Private Limited Company

MARSHALL COMPOSITES LIMITED

23 DARTFORD ROAD,MARCH,PE15 8AN

Number:07487751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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