- Company Overview for CRAFTMATIC U.K. LIMITED (02872108)
- Filing history for CRAFTMATIC U.K. LIMITED (02872108)
- People for CRAFTMATIC U.K. LIMITED (02872108)
- Charges for CRAFTMATIC U.K. LIMITED (02872108)
- Insolvency for CRAFTMATIC U.K. LIMITED (02872108)
- More for CRAFTMATIC U.K. LIMITED (02872108)
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
|
|
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
|