- Company Overview for CRAFT MEDICAL SERVICES LTD (04935482)
- Filing history for CRAFT MEDICAL SERVICES LTD (04935482)
- People for CRAFT MEDICAL SERVICES LTD (04935482)
- More for CRAFT MEDICAL SERVICES LTD (04935482)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2019 | AD01 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2019 | AD01 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 | |
21 May 2019 | DS01 | Application to strike the company off the register | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jul 2016 | TM02 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
02 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Dr Akindele Olumefi Atere on 14 September 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
20 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders |