CROFTRAY LIMITED

08727436
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Documents

Documents
Date Category Description Pages
21 May 2024 insolvency Liquidation Compulsory Winding Up Progress Report 21 Buy now
31 May 2023 insolvency Liquidation Compulsory Winding Up Progress Report 30 Buy now
30 May 2022 insolvency Liquidation Compulsory Winding Up Progress Report 25 Buy now
11 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 May 2021 insolvency Liquidation Compulsory Winding Up Progress Report 30 Buy now
05 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Apr 2020 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
16 Mar 2020 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
26 Feb 2020 officers Termination of appointment of director (Ian Thompson) 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2020 officers Appointment of director (Mr James Renwick) 2 Buy now
25 Feb 2020 officers Appointment of director (Mr Ian Thompson) 2 Buy now
25 Feb 2020 officers Termination of appointment of director (Chase James Bailey Earl Manders) 1 Buy now
25 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2019 accounts Annual Accounts 7 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 accounts Annual Accounts 6 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 accounts Annual Accounts 4 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 7 Buy now
19 Apr 2016 annual-return Annual Return 3 Buy now
22 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 accounts Annual Accounts 2 Buy now
08 Apr 2015 annual-return Annual Return 3 Buy now
08 Apr 2015 officers Appointment of director (Mr Chase James Bailey Earl Manders) 2 Buy now
08 Apr 2015 officers Termination of appointment of director (Russell Simon Lebe) 1 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 annual-return Annual Return 3 Buy now
20 Jan 2014 officers Appointment of director (Mr Russell Lebe) 2 Buy now
20 Jan 2014 officers Termination of appointment of director (Ceri John) 1 Buy now
20 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2013 incorporation Incorporation Company 26 Buy now