Rawcliffe Road Industrial Estate
Goole
East Yorkshire
DN14 6XL
Website | croft farm |
---|
Registered Address | 4b Lidice Road Rawcliffe Road Industrial Estate Goole East Yorkshire DN14 6XL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Airmyn |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Goole |
1 at £1 | Robert Coleman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,549 |
Cash | £5,822 |
Current Liabilities | £42,267 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 March 2017 | Delivered on: 14 March 2017 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
---|
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2019 | Registered office address changed from Croft Farm Swinefleet Goole East Yorkshire DN14 8DW to 4B Lidice Road Rawcliffe Road Industrial Estate Goole East Yorkshire DN14 6XL on 25 February 2019 (2 pages) |
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2019 | Application to strike the company off the register (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 March 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
14 March 2017 | Registration of charge 087779190001, created on 13 March 2017 (34 pages) |
14 March 2017 | Registration of charge 087779190001, created on 13 March 2017 (34 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Registered office address changed from 92a Pasture Road Goole East Yorkshire DN14 6HE England to Croft Farm Swinefleet Goole East Yorkshire DN14 8DW on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from 92a Pasture Road Goole East Yorkshire DN14 6HE England to Croft Farm Swinefleet Goole East Yorkshire DN14 8DW on 23 June 2016 (2 pages) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Registered office address changed from 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX England to 92a Pasture Road Goole East Yorkshire DN14 6HE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX England to 92a Pasture Road Goole East Yorkshire DN14 6HE on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX England to 92a Pasture Road Goole East Yorkshire DN14 6HE on 2 September 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
12 March 2015 | Registered office address changed from 24 Low Street Swinefleet Goole DN14 8BX to 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX on 12 March 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Robert Coleman on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from 24 Low Street Swinefleet Goole DN14 8BX to 24 Low Street Swinefleet Goole East Riding of Yorkshire DN14 8BX on 12 March 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Robert Coleman on 12 March 2015 (2 pages) |
9 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
3 February 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|