- Company Overview for CRABMORE LIMITED (07237383)
- Filing history for CRABMORE LIMITED (07237383)
- People for CRABMORE LIMITED (07237383)
- More for CRABMORE LIMITED (07237383)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | AR01 |
Annual return made up to 28 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
03 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
11 Jan 2012 | AP01 | Appointment of Mr Peter James Wardle as a director | |
11 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
25 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
19 Jul 2010 | AP01 | Appointment of Stephen John William Lord as a director | |
19 Jul 2010 | AP03 | Appointment of Jane Hicks as a secretary | |
19 Jul 2010 | TM01 | Termination of appointment of Andrew Beaumont as a director | |
19 Jul 2010 | AD01 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP United Kingdom on 19 July 2010 | |
19 Jul 2010 | TM02 | Termination of appointment of Aldbury Secretaries Limited as a secretary | |
19 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 16 July 2010
|
|
28 Apr 2010 | NEWINC |
Incorporation
|