THE CROFT NR26 FREEHOLD LIMITED

Chancellor Cottage Chancellor Cottage, Sheringham, NR26 8HR, Norfolk, England
StatusDISSOLVED
Company No.08402578
CategoryPrivate Limited Company
Incorporated14 Feb 2013
Age11 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 May 2013

Action Date: 15 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-15

Capital : 5 GBP

Documents

View document PDF

Incorporation company

Date: 14 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAKE I.T. COUNT LIMITED

76 ST. JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:04444145
Status:ACTIVE
Category:Private Limited Company

MANTLE & MARSHALL LTD

CHARTER HOUSE,NELSON,BB9 9XY

Number:11554786
Status:ACTIVE
Category:Private Limited Company

PARADISE GROOVE LIMITED

116 HAZELWOOD LANE,WATFORD,WD5 0HE

Number:11212298
Status:ACTIVE
Category:Private Limited Company

T & G PARTNERS

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

TOOLE GROUP LIMITED

UNIT 1C BOWDEN PLACE,DURHAM,DH7 8TB

Number:06398011
Status:ACTIVE
Category:Private Limited Company

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