CRAFTGLAZE LIMITED
Status | LIQUIDATION |
Company No. | 06182758 |
Category | Private Limited Company |
Incorporated | 26 Mar 2007 |
Age | 17 years, 2 months, 9 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 10 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Gazette filings brought up to date
Date: 31 May 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Capital cancellation shares
Date: 08 Dec 2017
Action Date: 13 Nov 2017
Category: Capital
Type: SH06
Capital : 51 GBP
Date: 2017-11-13
Documents
Capital cancellation shares
Date: 08 Dec 2017
Action Date: 13 Nov 2017
Category: Capital
Type: SH06
Date: 2017-11-13
Capital : 67 GBP
Documents
Capital return purchase own shares
Date: 08 Dec 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Dec 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 07 Dec 2017
Action Date: 09 Nov 2017
Category: Capital
Type: SH06
Capital : 83 GBP
Date: 2017-11-09
Documents
Resolution
Date: 07 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 07 Dec 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / christopher taylor / 01/12/2008
Documents
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
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
Legacy
Date: 03 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed christopher taylor
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin long
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/03/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
WINDER HOUSE,STOCKTON-ON-TEES,TS18 3EX
Number: | 09298775 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | 10009947 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |