Advanced company searchLink opens in new window

C & G CRAFTS LIMITED

Company number SC326345

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
04 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
04 Jul 2017 PSC01 Notification of Barbara Kay Gibb as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Murdo Alexander Clark as a person with significant control on 6 April 2016
26 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
06 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
16 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 July 2011
28 Jun 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 July 2010
02 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
02 Jul 2010 AD01 Registered office address changed from 52 Queen`S Road Aberdeen AB15 4YE on 2 July 2010
02 Jul 2010 CH01 Director's details changed for Barbara Kay Gibb on 26 June 2010
02 Jul 2010 CH01 Director's details changed for Murdo Anderson Clark on 26 June 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
30 Jun 2009 363a Return made up to 26/06/09; full list of members