CRAFTMASTER HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 03775155 |
Category | Private Limited Company |
Incorporated | 20 May 1999 |
Age | 25 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 13 days |
SUMMARY
CRAFTMASTER HOLDINGS LIMITED is an dissolved private limited company with number 03775155. It was incorporated 25 years, 15 days ago, on 20 May 1999 and it was dissolved 4 years, 7 months, 13 days ago, on 22 October 2019. The company address is Argyll Works, Gate 1 Argyll Works, Gate 1, Smethwick, B66 2PC, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Termination secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ivy Medlock
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sandra Chadwick
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 16 Feb 2010
Action Date: 16 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-16
Old address: Rooms 1-8 First Floor Offices 1-6 Mount Pleasant Bilston Wolverhampton WV14 7LJ
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/08; no change of members
Documents
Legacy
Date: 15 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 15/02/08 from: argyle works gate 1 alma street smethwick west midlands B66 2RL
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/07; no change of members
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type partial exemption
Date: 09 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 11 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/03; full list of members
Documents
Accounts with accounts type partial exemption
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/02; full list of members
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 07 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/05/00; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 15/06/99 from: gate 1 argyll works alma street smethwick west midlands B66 2RL
Documents
Legacy
Date: 03 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 03/06/99 from: somerset house temple street birmingham west midlands B2 5DN
Documents
Legacy
Date: 01 Jun 1999
Category: Capital
Type: 88(2)R
Description: Ad 20/05/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CARE SERVICES SOLIHULL LIMITED
15 RAVENSCROFT ROAD OLTON,WEST MIDLANDS,B92 8AH
Number: | 04393513 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CAMPSIE BUSINESS PARK MCLEAN ROAD,LONDONDERRY,BT47 3XX
Number: | NI630691 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWALLOW COTTAGE,MORETON-IN-MARSH,GL56 9SE
Number: | 08195267 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 MOOR LANE,UPMINSTER,RM14 1HQ
Number: | 01260770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 NORTH ROAD, BRANSTY,CUMBRIA,CA28 6BH
Number: | 04735702 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 PORTLAND AVENUE,NEW MALDEN,KT3 6AY
Number: | 11526834 |
Status: | ACTIVE |
Category: | Private Limited Company |