- Company Overview for CRAFTY COTTAGES LIMITED (08723506)
- Filing history for CRAFTY COTTAGES LIMITED (08723506)
- People for CRAFTY COTTAGES LIMITED (08723506)
- Insolvency for CRAFTY COTTAGES LIMITED (08723506)
- More for CRAFTY COTTAGES LIMITED (08723506)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2021 | AD01 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 10 December 2021 | |
10 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2021 | LIQ01 | Declaration of solvency | |
01 Nov 2021 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 | |
25 Oct 2021 | PSC04 | Change of details for Mrs Sally Joy Galvin as a person with significant control on 12 August 2021 | |
25 Oct 2021 | CH01 | Director's details changed for Mrs Sally Joy Galvin on 12 August 2021 | |
16 Mar 2021 | PSC07 | Cessation of Paul Daniel Galvin as a person with significant control on 7 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Paul Daniel Galvin as a director on 7 March 2021 | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2021 | PSC04 | Change of details for Mrs Sally Joy Galvin as a person with significant control on 30 November 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mrs Sally Joy Galvin on 30 November 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Paul Daniel Galvin on 30 November 2020 | |
11 Jan 2021 | PSC04 | Change of details for Mr Paul Daniel Galvin as a person with significant control on 30 November 2020 | |
08 Jan 2021 | PSC04 | Change of details for Mrs Sally Joy Galvin as a person with significant control on 30 November 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mrs Sally Joy Galvin on 30 November 2020 | |
08 Jan 2021 | PSC04 | Change of details for Mr Paul Daniel Galvin as a person with significant control on 30 November 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Paul Daniel Galvin on 30 November 2020 | |
08 Jan 2021 | AD01 | Registered office address changed from The Chance 1 Aston Road Chipping Campden Gloucestershire GL55 6HR to 90-92 High Street Evesham Worcestershire WR11 4EU on 8 January 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |