CLAIRE'S CRAFTHOUSE LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusLIQUIDATION
Company No.11071281
CategoryPrivate Limited Company
Incorporated20 Nov 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLAIRE'S CRAFTHOUSE LIMITED is an liquidation private limited company with number 11071281. It was incorporated 6 years, 7 months, 12 days ago, on 20 November 2017. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 22 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2024

Action Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

Old address: Unit 71, Greendale Farm Burton Road Elford Tamworth B79 9DJ England

New address: 79 Caroline Street Birmingham B3 1UP

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-13

Psc name: Mrs Claire Jane Manton

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-13

Psc name: Mr Mark Sebastian Manton

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Mrs Claire Jane Manton

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Mr Mark Sebastian Manton

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Jane Manton

Notification date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

Old address: Unit 10 Coppice Garden Centre Coppice Lane Middleton Tamworth B78 2BU England

New address: Unit 71, Greendale Farm Burton Road Elford Tamworth B79 9DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Dec 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

Old address: Unit 3, Coppice Garden Centre Coppice Lane Middleton Tamworth Staffordshire B78 2BU England

New address: Unit 10 Coppice Garden Centre Coppice Lane Middleton Tamworth B78 2BU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Sebastian Manton

Appointment date: 2021-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Jane Manton

Cessation date: 2019-09-16

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-16

Psc name: Mr Mark Sebastian Manton

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-16

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Sebastian Manton

Termination date: 2019-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-02

Officer name: Mr Mark Sebastian Manton

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-02

Officer name: Mrs Claire Jane Manton

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-02

Psc name: Mr Mark Sebastian Manton

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-02

Psc name: Mrs Claire Jane Manton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-02

Old address: Heart of the Country Shopping Village Unit 14 London Road Swinfen Lichfield WS14 9QR United Kingdom

New address: Unit 3, Coppice Garden Centre Coppice Lane Middleton Tamworth Staffordshire B78 2BU

Documents

View document PDF

Incorporation company

Date: 20 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALSUSHE LTD

4TH FLOOR,WATFORD,WD17 1HP

Number:07742858
Status:ACTIVE
Category:Private Limited Company

BUILT ENVIRONMENT DEVELOPMENTS LIMITED

18 STONELEIGH CLOSE,LEEDS,LS17 8FH

Number:08144379
Status:ACTIVE
Category:Private Limited Company

CLOVER TECHNICAL GROUP LIMITED

C/O CHRISTIAN DOUGLASS ACCOUNTANTS LIMITED 2 JORDAN STREET,MANCHESTER,M15 4PY

Number:08128938
Status:ACTIVE
Category:Private Limited Company

GENER8 SCIENCE LIMITED

PENTLANDS SCIENCE PARK,PENICUIK,EH26 0PZ

Number:SC357623
Status:ACTIVE
Category:Private Limited Company

HEBASKA LIMITED

THE ELMS,REDRUTH,TR15 1LS

Number:11629079
Status:ACTIVE
Category:Private Limited Company

SAFETY MEDIA LTD

NUMBER 9,ST. ASAPH,LL17 0LP

Number:03124807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source