- Company Overview for ABC CRAFTS AND MINIATURES LIMITED (06834732)
- Filing history for ABC CRAFTS AND MINIATURES LIMITED (06834732)
- People for ABC CRAFTS AND MINIATURES LIMITED (06834732)
- More for ABC CRAFTS AND MINIATURES LIMITED (06834732)
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
|
|
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 |