- Company Overview for THE CRAFTY CUPPA LIMITED (06562493)
- Filing history for THE CRAFTY CUPPA LIMITED (06562493)
- People for THE CRAFTY CUPPA LIMITED (06562493)
- More for THE CRAFTY CUPPA LIMITED (06562493)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2012 | DS01 | Application to strike the company off the register | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Apr 2011 | AR01 |
Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 May 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Sheila Mary Hughes on 11 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Shirley Margaret Driver on 11 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Wendy Ann Simms on 11 April 2010 | |
04 May 2010 | CH01 | Director's details changed for Cherene Eirwen Holland on 11 April 2010 | |
15 Apr 2010 | SH03 | Purchase of own shares. | |
23 Mar 2010 | AD01 | Registered office address changed from 3 Horner Cottages Trebles Holford Bishops Lydeard Taunton Somerset TA4 3HA on 23 March 2010 | |
12 Jan 2010 | TM01 | Termination of appointment of Anne Makepeace as a director | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
14 May 2008 | 288b | Appointment Terminated Director lyn blissitt | |
01 May 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 | |
01 May 2008 | 88(2) | Ad 27/04/08 gbp si 3@1=3 gbp ic 3/6 | |
01 May 2008 | 88(2) | Ad 27/04/08 gbp si 2@1=2 gbp ic 1/3 | |
30 Apr 2008 | 288a | Director appointed cherene eirwen holland | |
30 Apr 2008 | 288a | Director appointed lyn catherine blissitt | |
30 Apr 2008 | 288a | Director appointed wendy ann simms | |
30 Apr 2008 | 288a | Director appointed sheila mary hughes |