Advanced company searchLink opens in new window

CRAFTY COTTAGES LIMITED

Company number 08723506

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-11-26
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