Advanced company searchLink opens in new window

MASTERCRAFT TEXTILES LIMITED

Company number 01383309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2015 DS01 Application to strike the company off the register
13 Apr 2015 TM01 Termination of appointment of Karen Elizabeth Ann Litchfield as a director on 10 April 2015
13 Apr 2015 TM02 Termination of appointment of Peter Aubrey Litchfield as a secretary on 10 April 2015
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 25,000
18 Feb 2014 TM01 Termination of appointment of Kevin Banham as a director
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 25,000
10 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
18 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
15 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Karen Elizabeth Ann Litchfield on 31 December 2009
15 Jan 2010 CH01 Director's details changed for Kevin William Banham on 14 December 2009
15 Jan 2010 CH01 Director's details changed for Peter Aubrey Litchfield on 31 December 2009
02 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
09 Feb 2009 363a Return made up to 31/12/08; full list of members
07 May 2008 AA Total exemption small company accounts made up to 31 August 2007
18 Jan 2008 363a Return made up to 31/12/07; full list of members