THE CROFT NR26 FREEHOLD LIMITED
Status | DISSOLVED |
Company No. | 08402578 |
Category | Private Limited Company |
Incorporated | 14 Feb 2013 |
Age | 11 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 7 months, 5 days |
SUMMARY
THE CROFT NR26 FREEHOLD LIMITED is an dissolved private limited company with number 08402578. It was incorporated 11 years, 4 months, 20 days ago, on 14 February 2013 and it was dissolved 3 years, 7 months, 5 days ago, on 01 December 2020. The company address is Chancellor Cottage Chancellor Cottage, Sheringham, NR26 8HR, Norfolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2020
Action Date: 26 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-26
Documents
Confirmation statement with no updates
Date: 22 Jul 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Dissolution voluntary strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 26 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 26 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-26
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Notification of a person with significant control
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Gail Sands
Notification date: 2018-02-25
Documents
Cessation of a person with significant control
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Anthony Myles Phillips
Cessation date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2017
Action Date: 26 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-26
Documents
Appoint person director company with name date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jayne Lowe
Appointment date: 2017-04-10
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Gail Sands
Appointment date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2017
Action Date: 26 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-26
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-06
Old address: 1 Brampton Lane London NW4 4AB
New address: Chancellor Cottage 46 Holway Road Sheringham Norfolk NR26 8HR
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Myles Phillips
Termination date: 2017-04-04
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Change account reference date company previous shortened
Date: 18 Jan 2017
Action Date: 26 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-27
New date: 2016-02-26
Documents
Change account reference date company previous shortened
Date: 01 Nov 2016
Action Date: 27 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-02-27
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Capital allotment shares
Date: 24 May 2013
Action Date: 15 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-15
Capital : 5 GBP
Documents
Some Companies
76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH
Number: | 04444145 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTER HOUSE,NELSON,BB9 9XY
Number: | 11554786 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 HAZELWOOD LANE,WATFORD,WD5 0HE
Number: | 11212298 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-20 CAMOMILE STREET,,EC3V 7NN
Number: | LP004002 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE TENNENS BENTON PARTNERSHIP LIMITED
25A MARKET SQUARE,BICESTER,OX26 6AD
Number: | 08927967 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1C BOWDEN PLACE,DURHAM,DH7 8TB
Number: | 06398011 |
Status: | ACTIVE |
Category: | Private Limited Company |