Advanced company searchLink opens in new window

CARCRAFT GROUP LIMITED

Company number 08595164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 WU15 Notice of final account prior to dissolution
02 Sep 2021 AD01 Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood WD6 2BW on 2 September 2021
28 Jan 2021 WU07 Progress report in a winding up by the court
15 Jan 2020 WU07 Progress report in a winding up by the court
15 Jan 2020 AD01 Registered office address changed from Herschel House/58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 15 January 2020
14 Jan 2019 WU07 Progress report in a winding up by the court
19 Jan 2018 WU07 Progress report in a winding up by the court
31 Jan 2017 LIQ MISC INSOLVENCY:Progress report ends 30/11/2016
15 Sep 2016 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 15 September 2016
13 Sep 2016 4.31 Appointment of a liquidator
05 Sep 2016 COCOMP Order of court to wind up
12 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 12 February 2016
13 Feb 2015 TM01 Termination of appointment of Steve Nobes as a director on 9 February 2015
12 Feb 2015 TM01 Termination of appointment of Alan Edward Greenough as a director on 10 February 2015
15 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
07 Oct 2014 AP01 Appointment of Colin Anthony Houlihan as a director on 11 September 2014
22 Sep 2014 TM01 Termination of appointment of Robin Garry Bridge as a director on 12 September 2014
25 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 184,000
03 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
20 May 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
20 May 2014 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 184,000
08 May 2014 SH08 Change of share class name or designation
24 Apr 2014 AP01 Appointment of Mr Graham Pearson as a director
03 Apr 2014 AP01 Appointment of Mr Alan Edward Greenough as a director