- Company Overview for YORKSHIRE ARTISAN CRAFTS LTD (01468140)
- Filing history for YORKSHIRE ARTISAN CRAFTS LTD (01468140)
- People for YORKSHIRE ARTISAN CRAFTS LTD (01468140)
- More for YORKSHIRE ARTISAN CRAFTS LTD (01468140)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2021 | DS01 | Application to strike the company off the register | |
24 Aug 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from 49 Gilthwaites Crescent Denby Dale Huddersfield HD8 8SH England to 1 Saville Street Emley Huddersfield HD8 9RX on 29 November 2018 | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
30 Apr 2018 | AD01 | Registered office address changed from Unit E Bretfield Court Dewsbury WF12 9BG to 49 Gilthwaites Crescent Denby Dale Huddersfield HD8 8SH on 30 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
28 Mar 2018 | PSC01 | Notification of Sharron Cheetham as a person with significant control on 2 August 2016 | |
28 Mar 2018 | PSC07 | Cessation of Richard Mark Cheetham as a person with significant control on 30 May 2017 | |
21 Mar 2018 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 | |
06 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
31 May 2017 | TM01 | Termination of appointment of Richard Mark Cheetham as a director on 30 May 2017 | |
31 May 2017 | AP01 | Appointment of Mrs Sharron Jane Cheetham as a director on 30 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
19 May 2016 | AA | Micro company accounts made up to 30 September 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
17 Aug 2015 | AD03 | Register(s) moved to registered inspection location C/O Forrest Burlinson 20 Owl Lane Dewsbury West Yorkshire WF12 7BQ | |
26 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |