Advanced company searchLink opens in new window

CRABTREE WHARF LIMITED

Company number 08320516

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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
05 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
01 Jun 2021 600 Appointment of a voluntary liquidator
01 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-07
01 Jun 2021 LIQ01 Declaration of solvency
11 May 2021 AD01 Registered office address changed from Nsansa Warrendene Road Hughenden Valley High Wycombe Buckinghamshire HP14 4LX to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 11 May 2021
19 Mar 2021 MR04 Satisfaction of charge 083205160007 in full
20 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
20 Dec 2020 PSC03 Notification of Greenhill Corner Ltd as a person with significant control on 15 March 2020
06 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,010,000
25 Jul 2020 PSC02 Notification of Greenhill Corner Ltd as a person with significant control on 16 March 2020
19 Jul 2020 PSC07 Cessation of Dermot Francis Kelly as a person with significant control on 16 March 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
10 Mar 2020 TM01 Termination of appointment of Elizabeth Kelly as a director on 10 March 2020
10 Mar 2020 TM01 Termination of appointment of Paul John Lange as a director on 10 March 2020
10 Mar 2020 TM01 Termination of appointment of Keith Middleton Hawes as a director on 10 March 2020
09 Mar 2020 TM01 Termination of appointment of Crispin James Barton King as a director on 1 March 2020
03 Mar 2020 TM01 Termination of appointment of Vanda Maria Bromwich as a director on 3 March 2020
17 Feb 2020 TM01 Termination of appointment of Nicholas Quintin Searle as a director on 11 February 2020
14 Feb 2020 TM01 Termination of appointment of Timothy James Streatfeild as a director on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Paul Adrian Long as a director on 4 February 2020
07 Feb 2020 TM01 Termination of appointment of Kate King as a director on 2 February 2020
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,509,618.1
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2020.
10 Dec 2019 PSC01 Notification of Dermot Francis Kelly as a person with significant control on 27 April 2018