CRABBE PARTNERSHIP LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 16 SKYLINE APARTMENTS HIGH STREET SLOUGH BERKSHIRE SL1 1NB

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

20/03/1920 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 11 CORONATION STREET BARNARD CASTLE COUNTY DURHAM DL12 8DG

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRABBE / 27/10/2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O BOATMANS COTTAGE 21 THE HYTHE STAINES MIDDLESEX TW18 3JA

View Document

31/08/1531 August 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/11/149 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRABBE / 09/04/2012

View Document

09/04/129 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DULCIE CRABBE / 09/04/2012

View Document

09/04/129 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

01/07/111 July 2011 20/03/11 NO CHANGES

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/06/1017 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DULCIE CRABBE / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CRABBE / 11/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/103 January 2010 COMPANY NAME CHANGED ZEALOUS RETAILING LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY DENIS LUNN

View Document

21/12/0921 December 2009 SECRETARY APPOINTED MISS ASTRID FORSTER

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ANTHONY CRABBE

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MRS DULCIE CRABBE

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE GOOD

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MRS ELIZABETH LOGAN

View Document

20/03/0720 March 2007 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