CRAFTY MACHINES LTD
Status | DISSOLVED |
Company No. | 08057295 |
Category | Private Limited Company |
Incorporated | 04 May 2012 |
Age | 12 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 19 Jul 2022 |
Years | 1 year, 10 months, 15 days |
SUMMARY
CRAFTY MACHINES LTD is an dissolved private limited company with number 08057295. It was incorporated 12 years, 30 days ago, on 04 May 2012 and it was dissolved 1 year, 10 months, 15 days ago, on 19 July 2022. The company address is The Nursery 13 Long Wall The Nursery 13 Long Wall, Aylesbury, HP17 8DL, Buckinghamshire.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Apr 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 12 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-12
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 03 Dec 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Jan Ryszart Andrzejewski
Documents
Confirmation statement with updates
Date: 18 Jun 2020
Action Date: 12 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-12
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 20 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Allan Jenkinson
Termination date: 2018-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Veronica Anne Farr
Termination date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Change person director company with change date
Date: 21 Jun 2017
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-22
Officer name: Anne Farr
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Termination director company with name
Date: 24 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sue Wigram
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 04 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jan Ryszart Andrzejewski
Change date: 2013-04-04
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Appoint person director company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Allan Jenkinson
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sue Wigram
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jan Ryszart Andrzejewski
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Farr
Documents
Capital allotment shares
Date: 30 Jul 2012
Action Date: 22 Jun 2012
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2012-06-22
Documents
Some Companies
273 SHAW ROAD, ROYTON,LANCASHIRE,OL2 6DY
Number: | 04431450 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLUTION CAPITAL INVESTMENT LIMITED
30 GRESHAM STREET,LONDON,EC2V 7QP
Number: | 03359805 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE LISTONS,MARLOW,SL7 1FD
Number: | 04406983 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-41 LOWESMOOR,WORCESTER,WR1 2RS
Number: | 11522131 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLASTIC FISH PRODUCTIONS LIMITED
15 GOLDEN SQUARE,LONDON,W1F 9JG
Number: | 09414861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGWELL CAR CARE (DONCASTER) LTD
UNIT 7 SPRINGWELL GARAGE,DONCASTER,DN4 9AA
Number: | 08665892 |
Status: | ACTIVE |
Category: | Private Limited Company |