Advanced company searchLink opens in new window

CONFECTIONERY CRAFT LTD.

Company number 03348791

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)
04 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 May 2016 4.68 Liquidators' statement of receipts and payments to 23 April 2016
12 Aug 2015 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
26 Jun 2015 4.68 Liquidators' statement of receipts and payments to 23 April 2015
30 Jun 2014 4.68 Liquidators' statement of receipts and payments to 23 April 2014
08 May 2013 4.20 Statement of affairs with form 4.19
08 May 2013 600 Appointment of a voluntary liquidator
08 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Apr 2013 AD01 Registered office address changed from 3-6 Seamer Court Hopper Hill Road Scarborough North Yorkshire YO11 3YS on 9 April 2013
22 Feb 2013 TM02 Termination of appointment of Ada Grimshaw as a secretary
09 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 6
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
14 Jun 2012 AD01 Registered office address changed from Victoria House 39 Victoria Street Newark Nottinghamshire NG24 4UU on 14 June 2012
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 150
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
29 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Apr 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for John Frank Grimshaw on 1 January 2010