- Company Overview for CRAFTSMAN'S GUARANTEE CORPORATION LIMITED (02965768)
- Filing history for CRAFTSMAN'S GUARANTEE CORPORATION LIMITED (02965768)
- People for CRAFTSMAN'S GUARANTEE CORPORATION LIMITED (02965768)
- More for CRAFTSMAN'S GUARANTEE CORPORATION LIMITED (02965768)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2010 | DS01 | Application to strike the company off the register | |
07 Sep 2009 | 363a | Return made up to 23/08/09; full list of members | |
07 Sep 2009 | 287 | Registered office changed on 07/09/2009 from unit 3 prenton busienss park prenton wirral CH43 3DU united kingdom | |
07 Sep 2009 | 353 | Location of register of members | |
07 Sep 2009 | 190 | Location of debenture register | |
14 May 2009 | AA | Full accounts made up to 31 December 2008 | |
03 Feb 2009 | 288a | Director appointed hollard risk partners D1 LIMITED | |
03 Feb 2009 | 288b | Appointment Terminated Director kim thoden | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from quadrant house the quadrant wirral merseyside CH47 2EE united kingdom | |
01 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Sep 2008 | 363a | Return made up to 23/08/08; full list of members | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from quadrant house, the quadrant wirral merseyside CH47 2EE | |
04 Sep 2008 | 190 | Location of debenture register | |
04 Sep 2008 | 353 | Location of register of members | |
04 Sep 2008 | 288c | Director's Change of Particulars / kim thoden / 01/01/2008 / Nationality was: british, now: danish; HouseName/Number was: , now: 6; Street was: 26 york place, now: the gables queen parade; Post Code was: HG1 5RH, now: HG1 5QG; Country was: , now: united kingdom | |
22 Oct 2007 | 363s | Return made up to 23/08/07; full list of members | |
22 Oct 2007 | 363(288) |
Director resigned
|
|
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: apex house 172 blackmoorfoot rd crosland moor huddersfield west yorkshire HD4 5RE | |
17 Oct 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
20 Jul 2007 | 288a | New secretary appointed;new director appointed | |
20 Jul 2007 | 288a | New director appointed | |
10 Jul 2007 | 288b | Secretary resigned | |
26 Mar 2007 | AA | Total exemption small company accounts made up to 30 November 2006 |