- Company Overview for COUNTRY CRAFTS HARLAXTON LTD (07673978)
- Filing history for COUNTRY CRAFTS HARLAXTON LTD (07673978)
- People for COUNTRY CRAFTS HARLAXTON LTD (07673978)
- Insolvency for COUNTRY CRAFTS HARLAXTON LTD (07673978)
- More for COUNTRY CRAFTS HARLAXTON LTD (07673978)
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
|
|
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
|
|
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
|
|
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
|
|
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 |