- Company Overview for DEWCRAFT LIMITED (08560043)
- Filing history for DEWCRAFT LIMITED (08560043)
- People for DEWCRAFT LIMITED (08560043)
- Charges for DEWCRAFT LIMITED (08560043)
- More for DEWCRAFT LIMITED (08560043)
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
|
|
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
|
|
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
|
|
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 |