PROPER CRAFTY LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 Application to strike the company off the register

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

17/05/2117 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 15 DUNHEVED ROAD LAUNCESTON CORNWALL PL15 9DR ENGLAND

View Document

12/02/2112 February 2021 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ADAMS / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES HAMEL / 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ADAMS / 12/02/2021

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 1 PENDINNIS GARDENS LAUNCESTON PL15 8GZ ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/04/1924 April 2019 COMPANY NAME CHANGED KEYNOTES EDUCATION RESOURCES LIMITED CERTIFICATE ISSUED ON 24/04/19

View Document

09/04/199 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HAMEL / 09/02/2016

View Document

26/08/1626 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ADAMS / 09/02/2016

View Document

26/08/1626 August 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ADAMS / 09/02/2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM THE OLD BARN, CROSSGATE ST GILES ON THE HEATH LAUNCESTON PL15 9SX

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HAMEL / 06/08/2010

View Document

09/08/109 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA ADAMS / 06/08/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

06/08/036 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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