Advanced company searchLink opens in new window

THE CRAFTHOUSE PRESS LIMITED

Company number 04130471

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)
28 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
28 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2019 AD01 Registered office address changed from The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT to C/O Pbc 9-10 Scirocco Close Northampton NN3 6AP on 5 February 2019
17 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 22 August 2018
16 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 22 August 2017
28 Oct 2016 4.68 Liquidators' statement of receipts and payments to 23 August 2016
17 Oct 2016 LIQ MISC INSOLVENCY:secretary of state release of liquidator
03 Oct 2016 600 Appointment of a voluntary liquidator
03 Oct 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
03 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jun 2016 AD01 Registered office address changed from Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU to The Techno Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 3 June 2016
23 May 2016 4.68 Liquidators' statement of receipts and payments to 17 March 2016
20 May 2015 4.68 Liquidators' statement of receipts and payments to 17 March 2015
25 Apr 2014 4.68 Liquidators' statement of receipts and payments to 17 March 2014
21 May 2013 4.68 Liquidators' statement of receipts and payments to 17 March 2013
09 May 2012 4.68 Liquidators' statement of receipts and payments to 17 March 2012
25 Mar 2011 AD01 Registered office address changed from C/O Bottomley & Co Glenwood House 5 Arundel Way Cawston Rugby Warwickshire CV22 7TU England on 25 March 2011
25 Mar 2011 4.20 Statement of affairs with form 4.19
25 Mar 2011 600 Appointment of a voluntary liquidator
25 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Mar 2011 AD01 Registered office address changed from 21 Top Barn Business Centre Holt Heath Worcs WR6 6NH on 23 March 2011
03 Mar 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
03 Mar 2011 CH01 Director's details changed for John Malcolm Cheyne on 22 December 2010
10 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AA Total exemption full accounts made up to 30 April 2009