- Company Overview for CRATES4YOU LIMITED (08390472)
- Filing history for CRATES4YOU LIMITED (08390472)
- People for CRATES4YOU LIMITED (08390472)
- Insolvency for CRATES4YOU LIMITED (08390472)
- More for CRATES4YOU LIMITED (08390472)
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) |
---|---|---|---|
07 Nov 2024 | TM01 | Termination of appointment of Jarrod Benjamin Corrigan as a director on 14 August 2024 | |
20 Apr 2024 | LIQ03 |
Liquidators' statement of receipts and payments to 30 March 2024
|
|
14 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2024 | LIQ10 | Removal of liquidator by court order | |
15 Apr 2023 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ England to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 15 April 2023 | |
15 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2023 | LIQ02 | Statement of affairs | |
10 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
20 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
11 Dec 2019 | CH01 | Director's details changed for Mrs Katie Eloise Corrigan on 27 February 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mrs Katie Eloise Corrigan on 27 February 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Jarrod Benjamin Corrigan on 27 February 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mrs Katie Eloise Corrigan as a person with significant control on 27 February 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Jarrod Benjamin Corrigan as a person with significant control on 27 February 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom to Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ on 13 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
06 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | SH08 | Change of share class name or designation |