Advanced company searchLink opens in new window

HAND CRAFTED 1000 LTD

Company number 09289002

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
07 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-28
07 Sep 2018 CONNOT Change of name notice
22 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
07 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
20 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 25,000
09 Oct 2015 SH19 Statement of capital on 9 October 2015
  • GBP 25,000
22 Sep 2015 SH20 Statement by Directors
22 Sep 2015 CAP-SS Solvency Statement dated 07/09/15
22 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jul 2015 SH02 Sub-division of shares on 22 June 2015
31 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 25,000
17 Apr 2015 TM01 Termination of appointment of Wayne Daniell as a director on 16 April 2015
30 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-30
  • GBP 500