CRABTREE ESTATES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

27/02/2427 February 2024 Statement of affairs

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

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

View Document

21/02/2421 February 2024 Resolutions

View Document

30/11/2330 November 2023 Termination of appointment of Geoffrey David Price as a director on 2023-11-17

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/02/232 February 2023 Confirmation statement made on 2022-03-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Micro company accounts made up to 2021-10-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

20/02/1820 February 2018 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/04/1624 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 190 FULHAM PALACE ROAD LONDON W6 9PA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/08/151 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/12/1326 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/12/1214 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 DIRECTOR APPOINTED MR GEOFFREY DAVID PRICE

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/02/1123 February 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER PRICE / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PRICE / 01/01/2010

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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