NICHOLAS CROFT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
17/12/2417 December 2024 | Appointment of a voluntary liquidator |
17/12/2417 December 2024 | Resolutions |
17/12/2417 December 2024 | Statement of affairs |
12/12/2412 December 2024 | Registered office address changed from Ground Floor Basil Chambers 3-5 Nicholas Croft Manchester M4 1EY England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-12-12 |
25/10/2425 October 2024 | Previous accounting period shortened from 2024-01-30 to 2024-01-29 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-24 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-01-30 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with updates |
03/03/223 March 2022 | Change of details for Mrs Deborah Michelle Maugham as a person with significant control on 2022-03-03 |
03/03/223 March 2022 | Notification of Jeffrey Bibby as a person with significant control on 2022-03-03 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-30 |
30/03/2130 March 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
30/01/2130 January 2021 | Annual accounts for year ending 30 Jan 2021 |
06/01/216 January 2021 | PREVSHO FROM 31/01/2020 TO 30/01/2020 |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM GROUND FLOOR BASIL CHAMBERS 3-5 NICHOLAS CROFT MANCHESTER MF 1EY |
23/04/2023 April 2020 | REGISTERED OFFICE CHANGED ON 23/04/2020 FROM GROUND FLOOR BASIL CHAMBERS 3-5 NICHOLAS CROFT MANCHESTER M3 1EY ENGLAND |
13/02/2013 February 2020 | DIRECTOR APPOINTED MR JEFFREY CARL BIBBY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
26/11/1926 November 2019 | COMPANY NAME CHANGED HIGH STREET TAVERN LIMITED CERTIFICATE ISSUED ON 26/11/19 |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 60-62 HIGH STREET MANCHESTER M4 1EA UNITED KINGDOM |
16/01/1916 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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