Advanced company searchLink opens in new window

THE CRAFTY ONE 2021 LTD

Company number 12722060

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
01 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
01 Nov 2022 AD01 Registered office address changed from 43 High Lane Ridgeway Sheffield S12 3XF to Unit 9 Station Road Halfway Sheffield S20 3GW on 1 November 2022
13 Oct 2022 AA01 Previous accounting period extended from 31 July 2022 to 30 September 2022
28 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
07 Oct 2021 PSC04 Change of details for Mr John Michael Tompkins as a person with significant control on 1 October 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
16 Sep 2021 PSC07 Cessation of Julian Brown as a person with significant control on 15 September 2021
16 Sep 2021 PSC07 Cessation of Gary Mckay as a person with significant control on 15 September 2021
16 Sep 2021 AP01 Appointment of Mr Julian Brown as a director on 15 September 2021
16 Sep 2021 AP01 Appointment of Mr Garry Mckay as a director on 15 September 2021
01 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
25 Aug 2021 PSC07 Cessation of Beverley Mckay as a person with significant control on 25 August 2021
25 Aug 2021 PSC07 Cessation of Joshua Mannion -Taylor as a person with significant control on 25 August 2021
25 Aug 2021 PSC01 Notification of Gary Mckay as a person with significant control on 25 August 2021
25 Aug 2021 PSC01 Notification of John Michael Tompkins as a person with significant control on 25 August 2021
25 Aug 2021 TM01 Termination of appointment of Joshua Taylor-Mannion as a director on 25 August 2021
25 Aug 2021 AP01 Appointment of Mr John Michael Tompkins as a director on 25 August 2021
25 Aug 2021 PSC01 Notification of Julian Brown as a person with significant control on 25 August 2021
25 Aug 2021 TM01 Termination of appointment of Beverley Mckay as a director on 25 August 2021
25 Aug 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
13 Aug 2021 AD01 Registered office address changed from Steelyard Kelham Bardwell Road Sheffield S3 8AS United Kingdom to 43 High Lane Ridgeway Sheffield S12 3XF on 13 August 2021