CROFT ENVIRONMENTAL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Return of final meeting in a creditors' voluntary winding up |
31/12/2431 December 2024 | Liquidators' statement of receipts and payments to 2024-12-08 |
15/02/2415 February 2024 | Liquidators' statement of receipts and payments to 2023-12-08 |
26/10/2326 October 2023 | Registered office address changed from 21 Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-26 |
01/02/231 February 2023 | Notice to Registrar of Companies of Notice of disclaimer |
20/12/2220 December 2022 | Statement of affairs |
20/12/2220 December 2022 | Appointment of a voluntary liquidator |
20/12/2220 December 2022 | Registered office address changed from Christopher House 94B London Road Leicester LE2 0QS England to 21 Bore Street Lichfield Staffordshire WS13 6LZ on 2022-12-20 |
20/12/2220 December 2022 | Resolutions |
20/12/2220 December 2022 | Resolutions |
16/10/2216 October 2022 | Confirmation statement made on 2022-09-22 with no updates |
05/10/225 October 2022 | Termination of appointment of Michael Wayne Henderson as a director on 2022-09-14 |
05/10/225 October 2022 | Termination of appointment of Matthew David Munro as a director on 2022-09-14 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Memorandum and Articles of Association |
07/12/217 December 2021 | Resolutions |
07/12/217 December 2021 | Resolutions |
01/12/211 December 2021 | Appointment of Mr Michael Wayne Henderson as a director on 2021-11-30 |
01/12/211 December 2021 | Appointment of Mr Matthew Munro as a director on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr Stephen Crofts as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Notification of Mrm Group Investment Limited as a person with significant control on 2021-11-30 |
20/07/2120 July 2021 | Director's details changed for Mr Stephen Crofts on 2021-07-20 |
15/07/2115 July 2021 | Appointment of Mrs Caroline Crofts as a director on 2021-07-14 |
14/07/2114 July 2021 | Termination of appointment of Stephen Harrison as a secretary on 2021-07-14 |
14/07/2114 July 2021 | Termination of appointment of Stephen Roy Harrison as a director on 2021-07-14 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HARRISON / 29/04/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
29/04/2029 April 2020 | REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 43 CRAVEN STREET LEICESTER LEICESTERSHIRE LE1 4BX |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 15/03/2019 |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ROY HARRISON / 15/03/2019 |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 15/03/2019 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY HARRISON / 13/01/2020 |
05/01/205 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 01/07/2019 |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROFTS / 01/07/2019 |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HARRISON |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
15/03/1915 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2019 |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CROFTS |
09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
11/09/1711 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | APPOINTMENT TERMINATED, SECRETARY SUSAN BENTON |
06/06/166 June 2016 | SECRETARY APPOINTED MR STEPHEN HARRISON |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROY HARRISON / 01/09/2014 |
02/09/142 September 2014 | DIRECTOR APPOINTED MR STEPHEN CROFTS |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/02/1327 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
05/10/125 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/05/0518 May 2005 | NEW SECRETARY APPOINTED |
18/05/0518 May 2005 | SECRETARY RESIGNED |
18/05/0518 May 2005 | DIRECTOR RESIGNED |
05/04/055 April 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/12/0420 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
30/11/0430 November 2004 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: UNIT W10, BEAUMONT ENTERPRISE 72 BOSTON ROAD, BEAUMONT LEYS LEICESTER LEICESTERSHIRE LE4 1HB |
10/03/0410 March 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/0325 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/02/0325 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/02/0325 February 2003 | REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
25/02/0325 February 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CROFT ENVIRONMENTAL SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company