- Company Overview for HOME GROWN CRAFTS LIMITED (07999281)
- Filing history for HOME GROWN CRAFTS LIMITED (07999281)
- People for HOME GROWN CRAFTS LIMITED (07999281)
- More for HOME GROWN CRAFTS LIMITED (07999281)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2018 | DS01 | Application to strike the company off the register | |
10 Aug 2018 | CH01 | Director's details changed for Mrs Katrina Elizabeth Olive on 6 October 2016 | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Katrina Elizabeth Olive on 27 September 2016 | |
24 Jul 2018 | PSC04 | Change of details for Mrs Katrina Elizabeth Olive as a person with significant control on 27 September 2016 | |
05 May 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
23 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
06 Oct 2016 | CH01 | Director's details changed for Katrina Olive on 6 October 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 26 Kings Head Street Harwich CO12 3EE England to 32 Pound Farm Drive Harwich CO12 4LB on 6 October 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Swan House 14 Kings Head Street Harwich Essex CO12 3EE to 26 Kings Head Street Harwich CO12 3EE on 6 September 2016 | |
20 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
31 Mar 2016 | AA | Micro company accounts made up to 31 March 2016 | |
16 Feb 2016 | AA | Micro company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
09 Feb 2015 | AA | Micro company accounts made up to 31 March 2014 | |
17 Dec 2014 | AD01 | Registered office address changed from 9 Pound Farm Drive Harwich Essex CO12 4LB to Swan House 14 Kings Head Street Harwich Essex CO12 3EE on 17 December 2014 | |
17 Dec 2014 | CH01 | Director's details changed for Katrina Olive on 1 October 2014 | |
02 May 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of Roger Olive as a director |