PAUL CROCKER LIMITED
Company Documents
Date | Description |
---|---|
23/04/2223 April 2022 | Previous accounting period extended from 2021-07-31 to 2021-09-30 |
10/11/2110 November 2021 | Voluntary strike-off action has been suspended |
10/11/2110 November 2021 | Voluntary strike-off action has been suspended |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
19/10/2119 October 2021 | First Gazette notice for voluntary strike-off |
07/10/217 October 2021 | Application to strike the company off the register |
29/04/2129 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/04/1919 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
22/01/1822 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY CROCKER / 20/01/2018 |
22/01/1822 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS CROCKER / 20/01/2018 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
18/01/1718 January 2017 | REGISTERED OFFICE CHANGED ON 18/01/2017 FROM CEDAR COURT, COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
12/02/1612 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
27/12/1527 December 2015 | PREVEXT FROM 31/03/2015 TO 31/07/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
09/04/159 April 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
23/12/1423 December 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 |
04/02/144 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
24/12/1324 December 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 |
20/02/1320 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/05/1224 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY CROCKER / 23/05/2012 |
24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS CROCKER / 23/05/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/02/123 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/01/1131 January 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
27/11/1027 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS CROCKER / 20/01/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/11/076 November 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
05/02/075 February 2007 | REGISTERED OFFICE CHANGED ON 05/02/07 FROM: MEON HOUSE COLLEGE STREET PETERSFIELD GU32 3JN |
05/02/075 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
23/01/0623 January 2006 | REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
22/01/0622 January 2006 | SECRETARY RESIGNED |
22/01/0622 January 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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