Croft West Energy Limited

DataGardener
dissolved
Unknown

Croft West Energy Limited

08260628Private Limited With Share Capital

First Floor River Court The Old, Mill Lane, Godalming, GU71EZ
Incorporated

19/10/2012

Company Age

13 years

Directors

2

Employees

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Croft West Energy Limited (08260628) is a private limited with share capital incorporated on 19/10/2012 (13 years old) and registered in godalming, GU71EZ. The company operates under SIC code 35110 - production of electricity.

Private Limited With Share Capital
SIC: 35110
Unknown
Incorporated 19/10/2012
GU71EZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

52
Gazette Dissolved Voluntary
Category:Gazette
Date:21-12-2021
Gazette Notice Voluntary
Category:Gazette
Date:05-10-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:22-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-07-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:29-04-2014
Termination Secretary Company With Name
Category:Officers
Date:29-04-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:08-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:16-11-2012
Incorporation Company
Category:Incorporation
Date:19-10-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date07/10/2020
Latest Accounts31/03/2020

Trading Addresses

First Floor River Court The Old, Mill Lane, Godalming, Surrey Gu7 1Ez, GU71EZRegistered

Contact

First Floor River Court The Old, Mill Lane, Godalming, GU71EZ