Advanced company searchLink opens in new window

CRAFTMATIC U.K. LIMITED

Company number 02872108

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)
15 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 16 May 2020
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 May 2019
21 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 16 May 2018
30 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 16 May 2017
01 Jul 2016 4.68 Liquidators' statement of receipts and payments to 16 May 2016
20 Jul 2015 4.68 Liquidators' statement of receipts and payments to 16 May 2015
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 May 2014
24 Jan 2014 TM01 Termination of appointment of Stanley Kraftsow as a director
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 16 May 2013
04 Jul 2012 4.68 Liquidators' statement of receipts and payments to 16 May 2012
20 Sep 2011 4.48 Notice of Constitution of Liquidation Committee
21 Jun 2011 4.68 Liquidators' statement of receipts and payments to 16 May 2011
13 May 2011 4.48 Notice of Constitution of Liquidation Committee
11 Oct 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2010 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jun 2010 4.48 Notice of Constitution of Liquidation Committee
09 Jun 2010 4.20 Statement of affairs with form 4.19
28 May 2010 AD01 Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7QS on 28 May 2010
25 May 2010 600 Appointment of a voluntary liquidator
25 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 May 2010 TM01 Termination of appointment of Colin Croll as a director
04 Feb 2010 CH03 Secretary's details changed for Leona Zawislak on 26 December 2008
01 Feb 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2010-02-01
  • GBP 73,500