About

Registered Number: 06751820
Date of Incorporation: 18/11/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: IRIS HEWINS, 178 Tessall Lane, Birmingham, West Midlands, B31 5EB

 

Established in 2008, Crafty Connections Ltd has its registered office in Birmingham, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The current directors of Crafty Connections Ltd are listed as Hewins, Iris Audrey, Trevitt, Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWINS, Iris Audrey 18 November 2008 - 1
TREVITT, Graham 18 November 2008 30 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 10 December 2019
CS01 - N/A 25 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 12 November 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 23 October 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 15 December 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 22 June 2012
AD01 - Change of registered office address 22 June 2012
TM01 - Termination of appointment of director 30 March 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 15 November 2010
AA01 - Change of accounting reference date 16 July 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
NEWINC - New incorporation documents 18 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.