Advanced company searchLink opens in new window

CRAFT PUBLISHING LIMITED

Company number 06255750

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)
29 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
15 Apr 2011 4.68 Liquidators' statement of receipts and payments to 30 March 2011
22 Apr 2010 AD01 Registered office address changed from 16-24 Underwood Street London N1 7JQ on 22 April 2010
14 Apr 2010 4.20 Statement of affairs with form 4.19
14 Apr 2010 600 Appointment of a voluntary liquidator
14 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
12 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
31 Jul 2009 353 Location of register of members
31 Jul 2009 288c Director and Secretary's Change of Particulars / christopher lockwood / 15/07/2009 / HouseName/Number was: , now: flat 1; Street was: lower ground floor flat, now: 66 anson road; Area was: 66 anson road, now: ; Occupation was: business consultant, now: managing director
31 Jul 2009 288c Director's Change of Particulars / matthew line / 15/07/2009 / Occupation was: ceo, now: editorial director
17 Jul 2009 363a Return made up to 19/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
29 Jan 2009 88(2) Ad 23/05/08 gbp si 7894@0.01=78.94 gbp ic 2/80.94
24 Oct 2008 287 Registered office changed on 24/10/2008 from c/o edwin coe LLP stone buildings lincoln's inn london WC2A 3TH
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Jun 2008 363a Return made up to 22/05/08; full list of members
10 Jun 2008 287 Registered office changed on 10/06/2008 from c/o edwin coe LLP, 2 stone buildings, lincoln's inn london london WC2A 3TH
13 May 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 28/12/2007
13 May 2008 122 S-div
13 May 2008 88(2) Ad 28/12/07 gbp si 106@0.001=0.106 gbp ic 2/2.106
03 Jul 2007 288a New director appointed
03 Jul 2007 288a New secretary appointed;new director appointed
03 Jul 2007 288b Director resigned
03 Jul 2007 288b Secretary resigned