CRAFTMASTER ENGINEERING ( MIDLANDS) LIMITED
Status | LIQUIDATION |
Company No. | 08837138 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CRAFTMASTER ENGINEERING ( MIDLANDS) LIMITED is an liquidation private limited company with number 08837138. It was incorporated 10 years, 3 months, 25 days ago, on 08 January 2014. The company address is Gill House Gill House, Birmingham, B21 0AF, West Midlands.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2024
Action Date: 18 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-18
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2022
Action Date: 29 Dec 2022
Category: Address
Type: AD01
New address: Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF
Old address: 240 Grove Lane Handsworth Birmingham B20 2EY
Change date: 2022-12-29
Documents
Resolution
Date: 29 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 29 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2022
Action Date: 06 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 06 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-06
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 06 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-06
Documents
Appoint person director company with name date
Date: 11 Jan 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Kenneth Chadwick
Appointment date: 2017-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 27 Sep 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mrs Sandra Chadwick
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-01
Officer name: Richard Tipper
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Mrs Sandra Chadwick
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09964464 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LEICESTER SQUARE,,WC2H 7LA
Number: | 04406408 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BARCLAY ROAD,CROYDON,CR0 1JN
Number: | 10863878 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CENTRAL MARKETS,LONDON,EC1A 9PS
Number: | 02102387 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MARKET STREET,CANNOCK,WS12 1AD
Number: | 07742926 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTYPAL MORTGAGES HOLDINGS LIMITED
UNIT 2D JENNYMOUNT BUSINESS PARK,BELFAST,BT15 3HN
Number: | NI659147 |
Status: | ACTIVE |
Category: | Private Limited Company |