- Company Overview for ART AND CRAFTS DIRECT LTD (05121404)
- Filing history for ART AND CRAFTS DIRECT LTD (05121404)
- People for ART AND CRAFTS DIRECT LTD (05121404)
- Charges for ART AND CRAFTS DIRECT LTD (05121404)
- Insolvency for ART AND CRAFTS DIRECT LTD (05121404)
- More for ART AND CRAFTS DIRECT LTD (05121404)
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) |
---|---|---|---|
30 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2015 | MR04 | Satisfaction of charge 5 in full | |
15 Dec 2015 | MR04 | Satisfaction of charge 3 in full | |
29 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2015 | |
25 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 March 2014 | |
10 Apr 2013 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 10 April 2013 | |
09 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
09 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2013 | TM01 | Termination of appointment of Stephanie Shaw as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Zoe Anslow as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Mark Judd as a director | |
25 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:5
|
|
22 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 May 2012 | AR01 |
Annual return made up to 6 May 2012 with full list of shareholders
Statement of capital on 2012-05-17
|
|
17 May 2012 | AP01 | Appointment of Mrs Zoe Anslow as a director | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
25 May 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
05 Jan 2011 | AP01 | Appointment of Mr Mark Adrian Judd as a director | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |