- Company Overview for CONFECTIONERY CRAFT LTD. (03348791)
- Filing history for CONFECTIONERY CRAFT LTD. (03348791)
- People for CONFECTIONERY CRAFT LTD. (03348791)
- Charges for CONFECTIONERY CRAFT LTD. (03348791)
- Insolvency for CONFECTIONERY CRAFT LTD. (03348791)
- More for CONFECTIONERY CRAFT LTD. (03348791)
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
|
|
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
|
|
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 |