CROFT RESIDENTIAL TWFC LIMITED
Status | LIQUIDATION |
Company No. | 09512477 |
Category | Private Limited Company |
Incorporated | 26 Mar 2015 |
Age | 9 years, 2 months, 7 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 21 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Resolution
Date: 17 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 May 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Apr 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Apr 2016
Category: Change-of-name
Type: CONNOT
Documents
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
Some Companies
79 HAMILTON TERRACE FREEHOLD LIMITED
DILLONS MAANGING AGENTS,LONDON,N19 5SS
Number: | 06329791 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 04757109 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5 BUSINESS DEVELOPMENT CENTRE,CRAVEN ARMS,SY7 8DZ
Number: | 05703965 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HIGH STREET,SWINDON,SN1 3EP
Number: | 07488109 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 ORION SUITE,NEWPORT,NP20 2AQ
Number: | 06320208 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SEAFIELD STREET,BUCKIE,AB56 4LX
Number: | SC462994 |
Status: | ACTIVE |
Category: | Private Limited Company |