CRABTREE & CRABTREE (BETHERSDEN) LIMITED

Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, Kent
StatusDISSOLVED
Company No.08999365
CategoryPrivate Limited Company
Incorporated16 Apr 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 17 days

SUMMARY

CRABTREE & CRABTREE (BETHERSDEN) LIMITED is an dissolved private limited company with number 08999365. It was incorporated 10 years, 1 month, 16 days ago, on 16 April 2014 and it was dissolved 1 year, 9 months, 17 days ago, on 16 August 2022. The company address is Camburgh House, 27 New Dover Road, Canterbury, CT1 3DN, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael David Drury

Change date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael David Drury

Change date: 2021-03-05

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-19

Officer name: Mr Geoffrey John Crabtree

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey John Crabtree

Change date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Eddy

Change date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon John Beck

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 13 May 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr Simon John Beck

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Brett

Change date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mr Simon John Beck

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mr Kevin Eddy

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey John Crabtree

Change date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-02

Officer name: Mr Michael David Drury

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASH ELECTRICAL SERVICES LTD

8 ORCHARD CRESCENT,EDGWARE,HA8 9PW

Number:11353190
Status:ACTIVE
Category:Private Limited Company

GABLE LODGE RESIDENTS COMPANY LIMITED

17-19 TORRINGTON PARK FLAT 6 GABLE LODGE,LONDON,N12 9TB

Number:02617725
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HONEYWELL PENSION TRUSTEES LIMITED

HONEYWELL HOUSE,BRACKNELL,RG12 1EB

Number:00610413
Status:ACTIVE
Category:Private Limited Company

JCMB ENTERPRISES LIMITED

99 DARENTH ROAD,LONDON,N16 6EB

Number:09211017
Status:ACTIVE
Category:Private Limited Company

PINSLEY CONSULTING LIMITED

3 BRIER CROFT GREEN LANE,LEOMINSTER,HR6 0BG

Number:08957909
Status:ACTIVE
Category:Private Limited Company

SIMTEK (2012) LTD

166 MOOR LANE,UPMINSTER,RM14 1HE

Number:08012625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source