CRAFTY COTTAGES LIMITED
Status | DISSOLVED |
Company No. | 08723506 |
Category | Private Limited Company |
Incorporated | 08 Oct 2013 |
Age | 10 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 11 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 13 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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 |
55 PARK ROAD,ALTRINCHAM,WA15 6TG
Number: | 04050276 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BRAMBLE ROAD,LEAGRAVE,LU4 9LU
Number: | 08842777 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 11211156 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |