Advanced company searchLink opens in new window

MI CRAFT BUILDING LIMITED

Company number 06458383

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)
14 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2012 4.68 Liquidators' statement of receipts and payments to 21 August 2012
14 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2012 4.68 Liquidators' statement of receipts and payments to 11 May 2012
31 May 2011 4.68 Liquidators' statement of receipts and payments to 11 May 2011
20 May 2010 4.20 Statement of affairs with form 4.19
20 May 2010 600 Appointment of a voluntary liquidator
20 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-12
19 May 2010 AD01 Registered office address changed from 7 West Mews London SW1V 2DJ Uk on 19 May 2010
23 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2009 363a Return made up to 31/03/09; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from 41 chalton street london NW1 1JD
25 Apr 2008 CERTNM Company name changed doormark LIMITED\certificate issued on 29/04/08
14 Apr 2008 288a Secretary appointed nigel paul amos
14 Apr 2008 288a Director appointed martin clift
10 Apr 2008 288b Appointment Terminated Director sdg registrars LIMITED
10 Apr 2008 288b Appointment Terminated Secretary sdg secretaries LIMITED
20 Dec 2007 NEWINC Incorporation