Advanced company searchLink opens in new window

PHILIP CRABTREE LIMITED

Company number 05888746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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