About

Registered Number: 05326437
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Liquidation
Registered Address: Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Founded in 2005, Croft Goode Ltd are based in Blackpool in Lancashire, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 04 June 2018
LIQ02 - N/A 04 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 12 January 2018
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 25 June 2014
RESOLUTIONS - N/A 17 June 2014
SH08 - Notice of name or other designation of class of shares 17 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 January 2012
AA01 - Change of accounting reference date 07 December 2011
MG01 - Particulars of a mortgage or charge 18 October 2011
MG01 - Particulars of a mortgage or charge 03 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 22 November 2010
RESOLUTIONS - N/A 02 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 28 January 2009
AAMD - Amended Accounts 28 January 2009
363a - Annual Return 24 January 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 09 November 2006
225 - Change of Accounting Reference Date 09 November 2006
287 - Change in situation or address of Registered Office 25 September 2006
395 - Particulars of a mortgage or charge 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 02 February 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 October 2011 Outstanding

N/A

Legal charge 28 September 2011 Outstanding

N/A

Debenture 30 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.