CLAIRE'S CRAFTHOUSE LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/03/246 March 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

23/02/2323 February 2023 Resolutions

View Document

23/02/2323 February 2023 Appointment of a voluntary liquidator

View Document

23/02/2323 February 2023 Statement of affairs

View Document

23/02/2323 February 2023 Registered office address changed from Unit 71, Greendale Farm Burton Road Elford Tamworth B79 9DJ England to 79 Caroline Street Birmingham B3 1UP on 2023-02-23

View Document

23/02/2323 February 2023 Resolutions

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

14/10/2214 October 2022 Change of details for Mrs Claire Jane Manton as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Notification of Claire Jane Manton as a person with significant control on 2020-01-02

View Document

13/10/2213 October 2022 Change of details for Mr Mark Sebastian Manton as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mr Mark Sebastian Manton on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mrs Claire Jane Manton on 2022-10-13

View Document

10/10/2210 October 2022 Registered office address changed from Unit 10 Coppice Garden Centre Coppice Lane Middleton Tamworth B78 2BU England to Unit 71, Greendale Farm Burton Road Elford Tamworth B79 9DJ on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

06/12/216 December 2021 Second filing of Confirmation Statement dated 2020-11-19

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 DIRECTOR APPOINTED MR MARK SEBASTIAN MANTON

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Confirmation statement made on 2020-11-19 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

20/09/1920 September 2019 CESSATION OF CLAIRE JANE MANTON AS A PSC

View Document

20/09/1920 September 2019 16/09/19 STATEMENT OF CAPITAL GBP 100

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SEBASTIAN MANTON / 16/09/2019

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MANTON

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

02/12/182 December 2018 REGISTERED OFFICE CHANGED ON 02/12/2018 FROM HEART OF THE COUNTRY SHOPPING VILLAGE UNIT 14 LONDON ROAD SWINFEN LICHFIELD WS14 9QR UNITED KINGDOM

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JANE MANTON / 02/12/2018

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEBASTIAN MANTON / 02/12/2018

View Document

02/12/182 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK SEBASTIAN MANTON / 02/12/2018

View Document

02/12/182 December 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE JANE MANTON / 02/12/2018

View Document

20/11/1720 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company