CRAFTGLAZE LIMITED

Unit 8 Riverside Court Unit 8 Riverside Court, Derby, DE24 8JN
StatusLIQUIDATION
Company No.06182758
CategoryPrivate Limited Company
Incorporated26 Mar 2007
Age17 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

CRAFTGLAZE LIMITED is an liquidation private limited company with number 06182758. It was incorporated 17 years, 2 months, 9 days ago, on 26 March 2007. The company address is Unit 8 Riverside Court Unit 8 Riverside Court, Derby, DE24 8JN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2023

Action Date: 29 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

New address: Unit 8 Riverside Court Pride Park Derby DE24 8JN

Old address: Unit 5 Greens Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Vaughan John Stevenson

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Vaughan John Stevenson

Change date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Vaughan John Stevenson

Change date: 2021-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 08 Dec 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH06

Capital : 51 GBP

Date: 2017-11-13

Documents

View document PDF

Capital cancellation shares

Date: 08 Dec 2017

Action Date: 13 Nov 2017

Category: Capital

Type: SH06

Date: 2017-11-13

Capital : 67 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Dec 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH06

Capital : 83 GBP

Date: 2017-11-09

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Dec 2017

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Taylor

Termination date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 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: 31 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 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: 08 Jun 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2015

Action Date: 06 Jun 2015

Category: Address

Type: AD01

New address: Unit 5 Greens Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF

Change date: 2015-06-06

Old address: 17 Burns Street Ilkeston Nottingham DE7 8AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 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: 12 May 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Christopher Michael Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2012

Action Date: 25 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Michael Taylor

Change date: 2012-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 11 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher taylor / 01/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 66 outram street sutton in ashfield nottinghamshire NG17 4FS

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed christopher taylor

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin long

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLIONS EUROPE LTD

WINDER HOUSE,STOCKTON-ON-TEES,TS18 3EX

Number:09298775
Status:ACTIVE
Category:Private Limited Company

COGRESS (UK) BELSIZE LIMITED

5 BROADBENT CLOSE,LONDON,N6 5JW

Number:10009947
Status:ACTIVE
Category:Private Limited Company

INTELGAS LIMITED

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:11174017
Status:ACTIVE
Category:Private Limited Company

POWER BIRD LIMITED PARTNERSHIP

PETERBOROUGH COURT,LONDON,EC4A 2BB

Number:LP005641
Status:ACTIVE
Category:Limited Partnership

QUALITY SOLUTIONS FOR HEALTHCARE LIMITED LIABILITY PARTNERSHIP

6 LICHFIELD STREET,BURTON-ON-TRENT,DE14 3RD

Number:OC355104
Status:ACTIVE
Category:Limited Liability Partnership

SOLID GERMAN CONSTRUCTIONS LTD

50 SHEPHERD'S BUSH GREEN,LONDON,W12 8PS

Number:11432573
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