CRAFTGALE LIMITED
Status | DISSOLVED |
Company No. | 04343188 |
Category | Private Limited Company |
Incorporated | 19 Dec 2001 |
Age | 22 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2010 |
Years | 13 years, 11 months, 7 days |
SUMMARY
CRAFTGALE LIMITED is an dissolved private limited company with number 04343188. It was incorporated 22 years, 5 months, 10 days ago, on 19 December 2001 and it was dissolved 13 years, 11 months, 7 days ago, on 22 June 2010. The company address is 500 Larkshall Road 500 Larkshall Road, London, E4 9HH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2010
Action Date: 12 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-12
Documents
Liquidation voluntary members return of final meeting
Date: 22 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Nov 2009
Action Date: 10 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-10-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 May 2009
Action Date: 10 Apr 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-04-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Nov 2008
Action Date: 10 Oct 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-10-10
Documents
Legacy
Date: 26 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 26/10/07 from: unit 7 cromwell industrial estate 10 river road barking essex IG11 0DG
Documents
Liquidation voluntary declaration of solvency
Date: 24 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 24 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 10/12/04 from: woodside north drive, hutton brentwood essex CM13 1SH
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/03; full list of members
Documents
Legacy
Date: 25 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/02; full list of members
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 08/04/02 from: 28 south drive brentwood essex CM14 5DJ
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 21/02/02 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KINGS,LYDNEY,GL15 5HE
Number: | 05893240 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 11926070 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11076478 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK KNIGHT PROPERTY MANAGEMENT (ON THE FYLDE COAST) LIMITED
192 DICKSON ROAD,BLACKPOOL,FY1 2JS
Number: | 03316304 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCODIE DEYONG LLP,LONDON,NW1 7SN
Number: | 11006414 |
Status: | ACTIVE |
Category: | Private Limited Company |
190 ABBOTSWELD,ESSEX,CM18 6TN
Number: | 03573339 |
Status: | ACTIVE |
Category: | Private Limited Company |