CRATES4YOU LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

07/11/247 November 2024 Termination of appointment of Jarrod Benjamin Corrigan as a director on 2024-08-14

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

14/02/2414 February 2024 Appointment of a voluntary liquidator

View Document

13/02/2413 February 2024 Removal of liquidator by court order

View Document

15/04/2315 April 2023 Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-04-15

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Statement of affairs

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

20/12/2220 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELOISE CORRIGAN / 27/02/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELOISE CORRIGAN / 27/02/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD BENJAMIN CORRIGAN / 27/02/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KATIE ELOISE CORRIGAN / 27/02/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR JARROD BENJAMIN CORRIGAN / 27/02/2019

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM ROWAN HOUSE 7 WEST BANK SCARBOROUGH NORTH YORKSHIRE YO12 4DX UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD BENJAMIN CORRIGAN / 21/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ELOISE CORRIGAN / 21/01/2018

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST RIDING OF YORKSHIRE YO16 4LZ

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD BENJAMIN CORRIGAN / 06/02/2014

View Document

22/07/1322 July 2013 27/05/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1316 July 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED KATIE ELOUISE CORRIGAN

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 10 QUAY ROAD BRIDLINGTON EAST RIDING OF YORKSHIRE YO15 2AP ENGLAND

View Document

06/02/136 February 2013 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