THE CROFT (BARMBY MOOR) MANAGEMENT COMPANY LIMITED

5 Reilly Way 5 Reilly Way, York, YO42 4GB, England
StatusDISSOLVED
Company No.06358924
CategoryPrivate Limited Company
Incorporated03 Sep 2007
Age16 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 8 months, 26 days

SUMMARY

THE CROFT (BARMBY MOOR) MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 06358924. It was incorporated 16 years, 10 months, 2 days ago, on 03 September 2007 and it was dissolved 6 years, 8 months, 26 days ago, on 10 October 2017. The company address is 5 Reilly Way 5 Reilly Way, York, YO42 4GB, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 23 Feb 2017

Category: Address

Type: AD04

New address: 5 Reilly Way Barmby Moor York YO42 4GB

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Feb 2017

Category: Address

Type: AD02

Old address: 2 Reilly Way Barmby Moor York YO42 4GB England

New address: 5 Reilly Way Barmby Moor York YO42 4GB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-22

Old address: 2 Reilly Way Barmby Moor York East Yorkshire YO42 4GB

New address: 5 Reilly Way Barmby Moor York YO42 4GB

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 19 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-19

Officer name: Ian Jeffrey Walton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change sail address company with old address

Date: 24 Sep 2011

Category: Address

Type: AD02

Old address: 56a Bootham York North Yorkshire YO30 7BZ

Documents

View document PDF

Move registers to sail company

Date: 24 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2011

Action Date: 19 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-19

Old address: 56a Bootham York North Yorkshire YO30 7BZ

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Elizabeth Sharp

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon George Wooley

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Jeffrey Walton

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Williams

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Williams

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Sep 2010

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change sail address company

Date: 20 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director swift incorporations LIMITED

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed andrew james williams

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed lindsay williams

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary angela shepherd

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george knowles

Documents

View document PDF

Resolution

Date: 06 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/08 to 31/03/08

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloudapex property management li mited\certificate issued on 15/10/07

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 10/10/07 from: 1 mitchell lane bristol BS1 6JS

Documents

View document PDF

Incorporation company

Date: 03 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIN-EX PRANA WELLBEING (UK) LTD

1 HARRINGTON GARDENS,LONDON,SW7 4JJ

Number:08571540
Status:ACTIVE
Category:Private Limited Company

HYDRO SYSTEMS EUROPE LTD

UNIT 3 THE STERLING CENTRE,BRACKNELL,RG12 2PW

Number:03297546
Status:ACTIVE
Category:Private Limited Company

MISSING LINK COMMUNICATIONS LIMITED

UNIT 129/130 BRADLEY HALL,STANDISH,WN6 0XQ

Number:03430531
Status:ACTIVE
Category:Private Limited Company

OPTIPOINT CONSULTING LTD.

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11332124
Status:ACTIVE
Category:Private Limited Company

PORTHCOTHAN PROPERTY LIMITED

PILOTS,PORTHCOTHAN PADSTOW,PL28 8LT

Number:11009591
Status:ACTIVE
Category:Private Limited Company

TAKELEY FARMING LLP

BARLEYLANDS FARMHOUSE,BILLERICAY,CM11 2UD

Number:OC342863
Status:ACTIVE
Category:Limited Liability Partnership

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