CRABTREE ESTATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Liquidators' statement of receipts and payments to 2025-02-11 |
27/02/2427 February 2024 | Statement of affairs |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Appointment of a voluntary liquidator |
21/02/2421 February 2024 | Registered office address changed from 14 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-02-21 |
21/02/2421 February 2024 | Resolutions |
30/11/2330 November 2023 | Termination of appointment of Geoffrey David Price as a director on 2023-11-17 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
11/03/2311 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
02/02/232 February 2023 | Confirmation statement made on 2022-03-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
24/10/2224 October 2022 | Micro company accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
20/02/1820 February 2018 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/05/1721 May 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/04/1624 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual return made up to 3 December 2015 with full list of shareholders |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 190 FULHAM PALACE ROAD LONDON W6 9PA |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/12/1412 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/12/1326 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/09/131 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/12/1214 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/08/1222 August 2012 | DIRECTOR APPOINTED MR GEOFFREY DAVID PRICE |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/02/1228 February 2012 | Annual return made up to 3 December 2011 with full list of shareholders |
04/08/114 August 2011 | PREVSHO FROM 31/12/2010 TO 31/10/2010 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/02/1123 February 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
18/03/1018 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROGER PRICE / 01/01/2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER PRICE / 01/01/2010 |
03/12/093 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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