- Company Overview for STITCH-CRAFTSMEN LIMITED (03347736)
- Filing history for STITCH-CRAFTSMEN LIMITED (03347736)
- People for STITCH-CRAFTSMEN LIMITED (03347736)
- Charges for STITCH-CRAFTSMEN LIMITED (03347736)
- Insolvency for STITCH-CRAFTSMEN LIMITED (03347736)
- More for STITCH-CRAFTSMEN LIMITED (03347736)
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) |
---|---|---|---|
06 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2013 | |
06 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2012 | |
24 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 March 2012 | |
31 Mar 2011 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW on 31 March 2011 | |
29 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
29 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 Apr 2010 | AR01 |
Annual return made up to 8 April 2010 with full list of shareholders
Statement of capital on 2010-04-26
|
|
26 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Apr 2010 | AD02 | Register inspection address has been changed | |
23 Apr 2010 | CH03 | Secretary's details changed for Gillian Willmott on 8 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Gary Andrew Rex Willmott on 8 April 2010 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
02 Mar 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from vallis house, 57 vallis road frome somerset BA11 3EG | |
02 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
12 Jun 2008 | 363a | Return made up to 08/04/08; full list of members | |
13 May 2008 | AA | Total exemption small company accounts made up to 30 June 2006 | |
14 May 2007 | 363a | Return made up to 08/04/07; full list of members | |
18 May 2006 | AA | Total exemption small company accounts made up to 30 June 2005 |