About

Registered Number: 04082588
Date of Incorporation: 03/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2017 (7 years and 4 months ago)
Registered Address: Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX,

 

Cropley Glasshouses Ltd was established in 2000. We do not know the number of employees at the organisation. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROPLEY, Susan Kathleen 03 October 2000 17 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2017
L64.07 - Release of Official Receiver 29 August 2017
COCOMP - Order to wind up 20 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 October 2011
AD01 - Change of registered office address 17 August 2011
TM01 - Termination of appointment of director 03 June 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 04 November 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 10 November 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 30 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 24 November 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 14 November 2001
225 - Change of Accounting Reference Date 06 August 2001
RESOLUTIONS - N/A 06 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
CERTNM - Change of name certificate 19 December 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 03 October 2000

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 26 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.