Advanced company searchLink opens in new window

FITCRAFT LIMITED

Company number 07951264

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)
17 May 2021 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 February 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 24 February 2019
27 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jul 2018 600 Appointment of a voluntary liquidator
09 May 2018 LIQ03 Liquidators' statement of receipts and payments to 24 February 2018
16 May 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
11 May 2016 4.68 Liquidators' statement of receipts and payments to 24 February 2016
31 Mar 2015 600 Appointment of a voluntary liquidator
12 Mar 2015 AD01 Registered office address changed from 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 12 March 2015
11 Mar 2015 4.20 Statement of affairs with form 4.19
11 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-25
20 Feb 2015 AD01 Registered office address changed from 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT to 11 Clifton Morr Business Village James Nicolson Link, Clifton Moor York North Yorkshire YO30 4XG on 20 February 2015
24 Dec 2014 AA Total exemption small company accounts made up to 5 April 2014
03 Jul 2014 CH01 Director's details changed for Mr Matthew Oliver on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Matthew Oliver on 19 June 2014
11 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 5 April 2013
09 Apr 2013 CH01 Director's details changed for Mr Matthew Oliver on 9 April 2013
22 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Mr Matthew Oliver on 18 July 2012
20 Jun 2012 AA01 Current accounting period extended from 28 February 2013 to 5 April 2013
15 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)