MISTYCRAFT LIMITED

Estate Office Encombe House Estate Office Encombe House, Wareham, BH20 5LW, Dorset, England
StatusDISSOLVED
Company No.04193508
CategoryPrivate Limited Company
Incorporated03 Apr 2001
Age23 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 25 days

SUMMARY

MISTYCRAFT LIMITED is an dissolved private limited company with number 04193508. It was incorporated 23 years, 2 months, 12 days ago, on 03 April 2001 and it was dissolved 11 months, 25 days ago, on 20 June 2023. The company address is Estate Office Encombe House Estate Office Encombe House, Wareham, BH20 5LW, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 03 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 13 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2022

Category: Address

Type: AD02

New address: Your Service Centre Desk, Check in Level 2 South Terminal London Gatwick Airport Gatwick RH6 0NN

Old address: Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Mackie

Termination date: 2021-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Ann Tomlinson

Appointment date: 2021-01-29

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW

Old address: Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Nov 2018

Category: Address

Type: AD04

New address: Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-07

Old address: The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA

New address: Encombe House Estate Office Corfe Caslte Wareham Dorset BH20 5LW

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Change person secretary company with change date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Ian Mackie

Change date: 2016-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Mackie

Appointment date: 2016-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Louise Mayhew

Termination date: 2016-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Michael Game

Termination date: 2016-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-03

Documents

View document PDF

Resolution

Date: 31 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Henry Michael Game

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 03 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-03

Documents

View document PDF

Miscellaneous

Date: 14 Mar 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Move registers to sail company

Date: 25 Sep 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Sep 2012

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gaggero

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Michael Game

Documents

View document PDF

Change person secretary company with change date

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Nicola Louise Mayhew

Change date: 2012-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 03 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Louise Mayhew

Documents

View document PDF

Termination secretary company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Thomson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 03 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 18 Aug 2010

Action Date: 17 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Simon Patrick Thomson

Change date: 2010-08-17

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Attwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 03 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-03

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Attwood

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Patrick Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from the beehive gatwick airport crawley west sussex RH6 0LA

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from 4TH floor 20 new road brighton east sussex BN1 1UF

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james gaggero / 31/03/2008

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr james peter gaggero

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr christopher attwood

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr christopher attwood

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lecia taylor

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/07 to 31/03/08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 4TH floor 20 new road brighton east sussex BN1 1UF

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: international house queens road brighton east sussex BN1 3XE

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 06/11/03 from: c/o a c photi & co east house 109 south worple way london SW14 8TN

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/03; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/06/01--------- £ si 1998@1=1998 £ ic 2/2000

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 28/02/02

Documents

View document PDF

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 16/07/01 from: po box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/06/01

Documents

View document PDF

Resolution

Date: 16 Jul 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

7CAPITAL INTERNATIONAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11950569
Status:ACTIVE
Category:Private Limited Company
Number:01992586
Status:ACTIVE
Category:Private Limited Company

INSTORE LOCATION LLP

QUARY VIEW QUARRY VIEW,BELPER,DE56 2UP

Number:OC359583
Status:ACTIVE
Category:Limited Liability Partnership

LOXLEY HEALTH CARE LIMITED

THE HAMLET,HARROGATE,HG2 8RE

Number:04484936
Status:ACTIVE
Category:Private Limited Company

PORTADOWN DEVELOPMENTS (NI) LTD

50 PORTMORE STREET,PORTADOWN,BT62 3NF

Number:NI648941
Status:ACTIVE
Category:Private Limited Company

PROSPECT COFFEE LIMITED

22 ESHE ROAD,LIVERPOOL,L23 3AR

Number:09484099
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