CROFTON BRADFIELD TRUSTEE SERVICES LIMITED

Silverglade Lodge Silverglade Lodge, Woking, GU22 7EH, England
StatusDISSOLVED
Company No.10977156
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 28 days

SUMMARY

CROFTON BRADFIELD TRUSTEE SERVICES LIMITED is an dissolved private limited company with number 10977156. It was incorporated 6 years, 8 months, 27 days ago, on 22 September 2017 and it was dissolved 4 years, 7 months, 28 days ago, on 22 October 2019. The company address is Silverglade Lodge Silverglade Lodge, Woking, GU22 7EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jan 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Address

Type: AD01

New address: Silverglade Lodge Lytton Road Woking GU22 7EH

Old address: 4th Floor St Magnus House 3 Lower Thames Street London EC3R 6HE United Kingdom

Change date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Charlotte Hannah Limited

Notification date: 2018-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-01

Psc name: Delaunay Strategic Consultants Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Employee Retention Services Limited

Cessation date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: John Harris

Documents

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Employee Retention Services Limited

Change date: 2017-09-28

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2017-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr John Harris

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-28

Officer name: Mr Charles Andrew Garner

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERRUM & HIDE LIMITED

24 ASHFORD ROAD,TENTERDEN,TN30 6QU

Number:10490709
Status:ACTIVE
Category:Private Limited Company

GPX LTD

C/O EVERETT KING 4 KINGS COURT,BRISTOL,BS1 4HW

Number:11207940
Status:ACTIVE
Category:Private Limited Company

JAYLEE LIMITED

YEW TREES 9 LOWER NETCHWOOD,BRIDGNORTH,WV16 6TF

Number:04410335
Status:ACTIVE
Category:Private Limited Company

R N POOLS LTD

11 WATSON YARD,BISHOP'S STORTFORD,CM23 2WH

Number:09170532
Status:ACTIVE
Category:Private Limited Company

SINGER CONTRACTORS LTD

BEECHVIEW WOODEND,ABERDEEN,AB21 0QE

Number:SC531742
Status:ACTIVE
Category:Private Limited Company

THE SIGMA FINANCIAL GROUP LIMITED

GROSVENOR HOUSE,REDDITCH,B97 4DL

Number:07299903
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