Download leads from Nexok and grow your business. Find out more

The Croft 2002 Limited

Documents

Total Documents80
Total Pages272

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off
9 February 2010Final Gazette dissolved via compulsory strike-off
27 October 2009First Gazette notice for compulsory strike-off
27 October 2009First Gazette notice for compulsory strike-off
26 January 2009Director's change of particulars / david trew / 01/06/2008
26 January 2009Director's Change of Particulars / david trew / 01/06/2008 / HouseName/Number was: , now: top flat; Street was: flat 3 athena court, now: 58 north view; Area was: 32 station road, now: westbury park; Post Code was: BS7 9LB, now: BS6 7QA; Country was: , now: united kingdom
26 January 2009Return made up to 19/01/09; full list of members
26 January 2009Return made up to 19/01/09; full list of members
25 July 2008Total exemption small company accounts made up to 30 September 2007
25 July 2008Total exemption small company accounts made up to 30 September 2007
29 January 2008Return made up to 19/01/08; full list of members
29 January 2008Return made up to 19/01/08; full list of members
21 July 2007Total exemption small company accounts made up to 30 September 2006
21 July 2007Total exemption small company accounts made up to 30 September 2006
20 February 2007Return made up to 19/01/07; full list of members
20 February 2007Return made up to 19/01/07; full list of members
1 August 2006Total exemption small company accounts made up to 30 September 2005
1 August 2006Total exemption small company accounts made up to 30 September 2005
14 February 2006Return made up to 19/01/06; full list of members
14 February 2006Return made up to 19/01/06; full list of members
15 April 2005Total exemption small company accounts made up to 30 September 2004
15 April 2005Total exemption small company accounts made up to 30 September 2004
15 March 2005Return made up to 19/01/05; full list of members
15 March 2005Return made up to 19/01/05; full list of members
1 September 2004Secretary resigned
1 September 2004New secretary appointed
1 September 2004New secretary appointed
1 September 2004Secretary resigned
2 July 2004Total exemption small company accounts made up to 30 September 2003
2 July 2004Total exemption small company accounts made up to 30 September 2003
26 January 2004Return made up to 19/01/04; full list of members
26 January 2004Return made up to 19/01/04; full list of members
31 July 2003Total exemption small company accounts made up to 30 September 2002
31 July 2003Total exemption small company accounts made up to 30 September 2002
29 July 2003Company name changed the bristol comedy pub LIMITED\certificate issued on 29/07/03
29 July 2003Company name changed the bristol comedy pub LIMITED\certificate issued on 29/07/03
16 May 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 2003Return made up to 19/01/03; full list of members
13 March 2003New secretary appointed
13 March 2003New secretary appointed
4 November 2002Secretary resigned
4 November 2002Secretary resigned
25 October 2002Secretary resigned;director resigned
25 October 2002Secretary resigned;director resigned
14 October 2002Secretary's particulars changed
14 October 2002Secretary's particulars changed
18 August 2002New secretary appointed
18 August 2002New secretary appointed
3 August 2002Total exemption small company accounts made up to 30 September 2001
3 August 2002Total exemption small company accounts made up to 30 September 2001
28 January 2002Return made up to 19/01/02; full list of members
28 January 2002Return made up to 19/01/02; full list of members
14 August 2001Total exemption small company accounts made up to 30 September 2000
14 August 2001Total exemption small company accounts made up to 30 September 2000
9 February 2001Return made up to 19/01/01; full list of members
9 February 2001Return made up to 19/01/01; full list of members
16 August 2000Accounts for a small company made up to 30 September 1999
16 August 2000Accounts for a small company made up to 30 September 1999
23 January 2000Return made up to 19/01/00; full list of members
23 January 2000Return made up to 19/01/00; full list of members
28 July 1999Secretary's particulars changed;director's particulars changed
28 July 1999Secretary's particulars changed;director's particulars changed
21 June 1999New secretary appointed;new director appointed
21 June 1999New secretary appointed;new director appointed
25 March 1999Secretary resigned
25 March 1999Registered office changed on 25/03/99 from: 82 st john street london EC1M 4JN
25 March 1999Accounting reference date shortened from 31/01/00 to 30/09/99
25 March 1999New director appointed
25 March 1999Director resigned
25 March 1999Accounting reference date shortened from 31/01/00 to 30/09/99
25 March 1999Secretary resigned
25 March 1999Director resigned
25 March 1999Registered office changed on 25/03/99 from: 82 st john street london EC1M 4JN
25 March 1999New director appointed
24 March 1999Particulars of mortgage/charge
24 March 1999Particulars of mortgage/charge
3 March 1999Company name changed fieldbase trading LIMITED\certificate issued on 04/03/99
3 March 1999Company name changed fieldbase trading LIMITED\certificate issued on 04/03/99
19 January 1999Incorporation
19 January 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed