CRAFTMASTER HOLDINGS LIMITED

Argyll Works, Gate 1 Argyll Works, Gate 1, Smethwick, B66 2PC, West Midlands
StatusDISSOLVED
Company No.03775155
CategoryPrivate Limited Company
Incorporated20 May 1999
Age25 years, 15 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 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

Gazette dissolved compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivy Medlock

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/05/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/08/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 15 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/05/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE SERVICES SOLIHULL LIMITED

15 RAVENSCROFT ROAD OLTON,WEST MIDLANDS,B92 8AH

Number:04393513
Status:ACTIVE
Category:Private Limited Company

DC LETTINGS (NI) LTD

11 CAMPSIE BUSINESS PARK MCLEAN ROAD,LONDONDERRY,BT47 3XX

Number:NI630691
Status:ACTIVE
Category:Private Limited Company

DOG DAYS FILMS LTD

SWALLOW COTTAGE,MORETON-IN-MARSH,GL56 9SE

Number:08195267
Status:ACTIVE
Category:Private Limited Company

EARL TYRES LIMITED

169 MOOR LANE,UPMINSTER,RM14 1HQ

Number:01260770
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROBERT GRIERSON LTD

27 NORTH ROAD, BRANSTY,CUMBRIA,CA28 6BH

Number:04735702
Status:ACTIVE
Category:Private Limited Company

T C JAMES ESTATES LTD

53 PORTLAND AVENUE,NEW MALDEN,KT3 6AY

Number:11526834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source