Advanced company searchLink opens in new window

CRABMORE LIMITED

Company number 07237383

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)
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
  • GBP 99
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
  • GBP 99.00
28 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted