About

Registered Number: 03906283
Date of Incorporation: 13/01/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2016 (7 years and 7 months ago)
Registered Address: LIVE RECOVERIES LIMITED, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Craftbuzz Ltd was established in 2000, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Craftbuzz Ltd. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 01 June 2016
AD01 - Change of registered office address 22 January 2016
4.68 - Liquidator's statement of receipts and payments 26 May 2015
F10.2 - N/A 01 September 2014
AD01 - Change of registered office address 30 April 2014
RESOLUTIONS - N/A 29 April 2014
RESOLUTIONS - N/A 29 April 2014
4.20 - N/A 29 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2014
AA01 - Change of accounting reference date 15 October 2013
AR01 - Annual Return 08 March 2013
AD01 - Change of registered office address 07 March 2013
AD01 - Change of registered office address 07 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 30 June 2011
DISS40 - Notice of striking-off action discontinued 26 February 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH03 - Change of particulars for secretary 24 February 2011
AD01 - Change of registered office address 24 February 2011
AD01 - Change of registered office address 18 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 03 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 16 March 2009
363a - Annual Return 05 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 31 March 2007
363s - Annual Return 26 January 2007
363s - Annual Return 17 January 2006
AA - Annual Accounts 15 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 16 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 04 February 2002
395 - Particulars of a mortgage or charge 03 May 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
287 - Change in situation or address of Registered Office 21 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
NEWINC - New incorporation documents 13 January 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.