- Company Overview for PHILIP CRABTREE LIMITED (05888746)
- Filing history for PHILIP CRABTREE LIMITED (05888746)
- People for PHILIP CRABTREE LIMITED (05888746)
- More for PHILIP CRABTREE LIMITED (05888746)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 127 shields road newcastle upon tyne tyne and wear NE6 1DN | |
13 Aug 2009 | 288a | Director appointed karen brotherton | |
29 Jul 2009 | 363a | Return made up to 27/07/09; full list of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jul 2008 | 363a | Return made up to 27/07/08; full list of members | |
09 May 2008 | 288c | Secretary's Change of Particulars / denise head / 09/05/2008 / Middle Name/s was: margaret, now: ; Surname was: head, now: crabtree; HouseName/Number was: , now: 1; Street was: 4 killingworth drive, now: embleton close; Area was: west moor, now: longframlington; Post Town was: newcastle upon, now: morpeth; Region was: , now: northumberland; Post Co | |
09 May 2008 | 288c | Director's Change of Particulars / philip crabtree / 09/05/2008 / HouseName/Number was: , now: 1; Street was: 4 killingworth drive, now: embleton close; Area was: west moor, now: longframlington; Post Town was: newcastle upon, now: morpeth; Region was: , now: northumberland; Post Code was: NE12 7ER, now: NE65 8DG | |
28 Apr 2008 | 287 | Registered office changed on 28/04/2008 from 4 killingworth drive west moor newcastle upon NE12 7ER | |
21 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Dec 2007 | 288b | Director resigned | |
17 Dec 2007 | 88(2)R | Ad 25/10/07--------- £ si 99@1=99 £ ic 1/100 | |
14 Sep 2007 | 363a | Return made up to 27/07/07; full list of members | |
14 Sep 2006 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
08 Aug 2006 | 287 | Registered office changed on 08/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD | |
08 Aug 2006 | 288b | Secretary resigned | |
08 Aug 2006 | 288b | Director resigned |