Advanced company searchLink opens in new window

ABC CRAFTS AND MINIATURES LIMITED

Company number 06834732

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
06 Aug 2013 TM01 Termination of appointment of Tina Holmes as a director on 5 March 2013
04 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 100
22 Feb 2013 AD01 Registered office address changed from Beehive Woodland Lakes Linton Road Rosliston Swadlincote Derbyshire DE12 8JD England on 22 February 2013
15 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
24 Apr 2012 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
24 Apr 2012 TM01 Termination of appointment of Christopher Paul Harman as a director on 24 April 2012
24 Apr 2012 AP01 Appointment of Tina Holmes as a director on 24 April 2012
14 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
23 May 2011 AD01 Registered office address changed from Rosliston Forestry Centre Burton Road Rosliston Swadlincote Derbyshire DE12 8JX on 23 May 2011
11 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
03 Feb 2011 TM01 Termination of appointment of Charlotte Besnu as a director
03 Feb 2011 TM02 Termination of appointment of Charlotte Besnu as a secretary
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Ms Charlotte Besnu on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Beryl Margaret Harman on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Christopher Paul Harman on 17 March 2010
17 Mar 2010 CH03 Secretary's details changed for Ms Charlotte Besnu on 17 March 2010
14 May 2009 288b Appointment Terminated Director victoria carey
22 Apr 2009 288a Director appointed christopher paul harman
22 Apr 2009 287 Registered office changed on 22/04/2009 from 4 long street stoney stanton leicester leicestershire LE9 4DQ united kingdom