- Company Overview for CRABTREE DENIMS LIMITED (01059010)
- Filing history for CRABTREE DENIMS LIMITED (01059010)
- People for CRABTREE DENIMS LIMITED (01059010)
- More for CRABTREE DENIMS LIMITED (01059010)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | AR01 |
Annual return made up to 2 July 2011 with full list of shareholders
Statement of capital on 2011-11-23
|
|
23 Nov 2011 | CH01 | Director's details changed for Mr Michael George Kagan on 30 June 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Margaret Kagan as a director on 31 March 2011 | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Aug 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
31 Aug 2010 | CH01 | Director's details changed for Daniel Kagan on 1 January 2010 | |
31 Aug 2010 | CH01 | Director's details changed for Mr Michael George Kagan on 1 January 2010 | |
25 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
28 Aug 2009 | 363a | Return made up to 02/07/09; full list of members | |
22 Jun 2009 | 287 | Registered office changed on 22/06/2009 from 8 cartwright court bradley business park bradley huddersfield HD2 1GN united kingdom | |
14 May 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
24 Sep 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
01 Sep 2008 | 363a | Return made up to 02/07/08; full list of members | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from gannex mills dewsbury road elland west yorkshire HX5 9BB | |
01 Sep 2008 | 288c | Director's Change of Particulars / michael kagan / 31/03/2008 / HouseName/Number was: , now: 230; Street was: flat 4, now: riverside drive apt 10N; Area was: 40 crumpsall lane, now: ; Post Town was: manchester, now: new york; Post Code was: M8 5FB, now: ny 10025; Country was: , now: usa | |
01 Sep 2008 | 288c | Director's Change of Particulars / daniel kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa | |
01 Sep 2008 | 288c | Secretary's Change of Particulars / faye kagan / 01/08/2007 / HouseName/Number was: , now: 52; Street was: 15 fixby road, now: cherry hills farm drive; Post Town was: huddersfield, now: cherry hills village; Region was: , now: colorado; Post Code was: HD2 2JL, now: co 80113; Country was: , now: usa | |
22 Sep 2007 | AA | Accounts for a small company made up to 30 November 2006 | |
04 Jul 2007 | 363a | Return made up to 02/07/07; full list of members | |
04 Oct 2006 | AA | Total exemption full accounts made up to 30 November 2005 |