CROFT RESIDENTIAL TWFC LIMITED

Minerva Minerva, Leeds, LS1 5PS
StatusLIQUIDATION
Company No.09512477
CategoryPrivate Limited Company
Incorporated26 Mar 2015
Age9 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

CROFT RESIDENTIAL TWFC LIMITED is an liquidation private limited company with number 09512477. It was incorporated 9 years, 2 months, 7 days ago, on 26 March 2015. The company address is Minerva Minerva, Leeds, LS1 5PS.



Company Fillings

Liquidation miscellaneous

Date: 13 May 2024

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:miscellaneous

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2023

Action Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2022

Action Date: 05 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-23

New address: Minerva 29 East Parade Leeds LS1 5PS

Old address: Wells Road Business Centre Wells Road Ilkley LS29 9JB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

New address: Wells Road Business Centre Wells Road Ilkley LS29 9JB

Change date: 2020-02-21

Old address: Lawn House Kirby Knowle Thirsk YO7 2JG England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-01

Psc name: Mr Tobias William Francis Cockcroft

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tobias William Francis Cockcroft

Change date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095124770001

Charge creation date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

Old address: Prospect House 32 Sovereign Street Leeds West Yorkshire LS1 4BJ United Kingdom

New address: Lawn House Kirby Knowle Thirsk YO7 2JG

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-20

Officer name: Mr Tobias William Francis Cockcroft

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Warren Christopher Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-01

Officer name: Warren Hill

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-01

Officer name: Mr Tobias William Francis Cockcroft

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Incorporation company

Date: 26 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

79 HAMILTON TERRACE FREEHOLD LIMITED

DILLONS MAANGING AGENTS,LONDON,N19 5SS

Number:06329791
Status:ACTIVE
Category:Private Limited Company

ASHLEY MOWERS LIMITED

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:04757109
Status:ACTIVE
Category:Private Limited Company

C H M COMPOSITES LIMITED

OFFICE 5 BUSINESS DEVELOPMENT CENTRE,CRAVEN ARMS,SY7 8DZ

Number:05703965
Status:ACTIVE
Category:Private Limited Company

IL CAPRICORNO RISTORANTE LTD

26 HIGH STREET,SWINDON,SN1 3EP

Number:07488109
Status:ACTIVE
Category:Private Limited Company

NATURAL THERAPY FOR ALL LTD

UNIT 32 ORION SUITE,NEWPORT,NP20 2AQ

Number:06320208
Status:ACTIVE
Category:Private Limited Company

PTK SHELLFISH LIMITED

15 SEAFIELD STREET,BUCKIE,AB56 4LX

Number:SC462994
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