CRAFTY COTTAGES LIMITED

Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester
StatusDISSOLVED
Company No.08723506
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 20 days

SUMMARY

CRAFTY COTTAGES LIMITED is an dissolved private limited company with number 08723506. It was incorporated 10 years, 7 months, 24 days ago, on 08 October 2013 and it was dissolved 1 year, 1 month, 20 days ago, on 11 April 2023. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-10

Old address: 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2021

Action Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Joy Galvin

Change date: 2021-08-12

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Joy Galvin

Change date: 2021-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 07 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Daniel Galvin

Cessation date: 2021-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 07 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-07

Officer name: Paul Daniel Galvin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mrs Sally Joy Galvin

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Joy Galvin

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Paul Daniel Galvin

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-30

Psc name: Mr Paul Daniel Galvin

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sally Joy Galvin

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sally Joy Galvin

Change date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Daniel Galvin

Change date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Paul Daniel Galvin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

New address: 90-92 High Street Evesham Worcestershire WR11 4EU

Change date: 2021-01-08

Old address: The Chance 1 Aston Road Chipping Campden Gloucestershire GL55 6HR

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 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: 17 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Mr Paul Martin Corbett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Corbett

Appointment date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CARRY CARGO INTERNATIONAL LIMITED

47 DIAL HILL ROAD,CLEVEDON,BS21 7EW

Number:03421745
Status:ACTIVE
Category:Private Limited Company

CEETEC SOLUTIONS LIMITED

55 PARK ROAD,ALTRINCHAM,WA15 6TG

Number:04050276
Status:ACTIVE
Category:Private Limited Company

ELI RESOURCING LIMITED

15 BRAMBLE ROAD,LEAGRAVE,LU4 9LU

Number:08842777
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HGSJ PROPERTIES LTD

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11211156
Status:ACTIVE
Category:Private Limited Company

MEDWAY YOUTH TRUST

THE FORT PRIMROSE CLOSE,CHATHAM,ME4 6HZ

Number:06393997
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MONEYEXPERT GROUP HOLDINGS LIMITED

1ST FLOOR HUXLEY HOUSE WEYSIDE PARK,GODALMING,GU7 1XE

Number:06526366
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