Advanced company searchLink opens in new window

DEWCRAFT LIMITED

Company number 08560043

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
03 Apr 2017 MR04 Satisfaction of charge 085600430001 in full
03 Apr 2017 MR04 Satisfaction of charge 085600430002 in full
01 Nov 2016 TM01 Termination of appointment of Luke Anthony Varley as a director on 18 October 2016
10 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 3
03 Feb 2016 AD01 Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to 2 Brook Road Lytham St. Annes Lancashire FY8 4HY on 3 February 2016
21 Oct 2015 AP01 Appointment of Mr Bernard Keith Chadwick as a director on 1 July 2015
05 Aug 2015 SH02 Sub-division of shares on 27 July 2015
01 Jul 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
01 Jul 2015 CH01 Director's details changed for Mr Anthony Simon Chadwick on 6 June 2015
01 Jul 2015 CH01 Director's details changed for Luke Anthony Varley on 6 June 2015
12 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
22 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 30 November 2014
11 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
15 Jan 2014 MR01 Registration of charge 085600430002
08 Jan 2014 MR01 Registration of charge 085600430001
24 Oct 2013 TM01 Termination of appointment of Bernard Chadwick as a director