Advanced company searchLink opens in new window

CRAFT MEDICAL SERVICES LTD

Company number 04935482

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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