- Company Overview for FITCRAFT LIMITED (07951264)
- Filing history for FITCRAFT LIMITED (07951264)
- People for FITCRAFT LIMITED (07951264)
- Insolvency for FITCRAFT LIMITED (07951264)
- More for FITCRAFT LIMITED (07951264)
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
|
|
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
|
|
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
|