Advanced company searchLink opens in new window

COUNTRY CRAFTS HARLAXTON LTD

Company number 07673978

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2019 AD01 Registered office address changed from Unit 1 Chapel Lane Bingham Nottingham NG13 8GF to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 11 April 2019
10 Apr 2019 LIQ02 Statement of affairs
10 Apr 2019 600 Appointment of a voluntary liquidator
10 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
03 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Nigel Corner as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2015 AD01 Registered office address changed from Melton Road Main Road Harlaxton Grantham Lincolnshire NG32 1HQ to Unit 1 Chapel Lane Bingham Nottingham NG13 8GF on 27 March 2015
23 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10
23 Jun 2014 CH03 Secretary's details changed for Clare Kirk on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Nigel Corner on 23 June 2014
30 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
09 Jul 2013 AD01 Registered office address changed from Melton Road Main Road Harlaxton Grantham Lincolnshire NG32 1HQ England on 9 July 2013
09 Jul 2013 AD01 Registered office address changed from 11 Barkestone Lane Plungar NG13 0JA United Kingdom on 9 July 2013
05 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders