THE CROMER CRAB COMPANY LIMITED

02140583
1 ST. PETERS SQUARE MANCHESTER M2 3AE

Documents

Documents
Date Category Description Pages
13 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
13 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
06 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Jul 2020 resolution Resolution 1 Buy now
29 Jul 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Mar 2020 capital Statement of capital (Section 108) 3 Buy now
30 Mar 2020 insolvency Solvency Statement dated 18/03/20 1 Buy now
30 Mar 2020 resolution Resolution 2 Buy now
27 Sep 2019 officers Termination of appointment of director (Jenny Nancy Loncaster) 1 Buy now
13 Sep 2019 officers Termination of appointment of director (Timothy Mark Busby) 1 Buy now
28 Aug 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
16 Jul 2019 officers Appointment of director (Mr Michael Kamiel Jan Alfons Kestemont) 2 Buy now
10 Jul 2019 accounts Annual Accounts 4 Buy now
05 Jul 2019 officers Termination of appointment of secretary (Wilkin Chapman Company Secretarial Services Limited) 1 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2018 accounts Annual Accounts 4 Buy now
02 Feb 2018 officers Change of particulars for corporate secretary (Wilkin Chapman Company Secretarial Services Ltd) 1 Buy now
10 Jan 2018 officers Appointment of director (Mr Timothy Mark Busby) 2 Buy now
10 Jan 2018 officers Termination of appointment of director (Malcolm Herbert Lofts) 1 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 4 Buy now
11 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2016 accounts Annual Accounts 3 Buy now
18 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
18 Nov 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
08 Aug 2015 annual-return Annual Return 5 Buy now
19 Apr 2015 accounts Annual Accounts 3 Buy now
01 Aug 2014 annual-return Annual Return 5 Buy now
10 Jun 2014 accounts Annual Accounts 10 Buy now
28 Feb 2014 officers Termination of appointment of director (Hamish Forbes) 1 Buy now
20 Feb 2014 officers Appointment of director (Mrs Jenny Nancy Loncaster) 2 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
19 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2013 mortgage Statement of satisfaction of a charge 4 Buy now
08 Apr 2013 officers Appointment of director (Mr Malcolm Herbert Lofts) 2 Buy now
05 Apr 2013 officers Termination of appointment of director (Stephen Leadbeater) 1 Buy now
05 Apr 2013 officers Appointment of director (Mr Hamish Drummond Forbes) 2 Buy now
04 Jan 2013 accounts Annual Accounts 19 Buy now
24 Dec 2012 officers Termination of appointment of director (Christopher Britton) 1 Buy now
12 Oct 2012 resolution Resolution 18 Buy now
25 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Jul 2012 annual-return Annual Return 6 Buy now
18 Jun 2012 resolution Resolution 15 Buy now
30 Sep 2011 accounts Annual Accounts 21 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
11 Jul 2011 resolution Resolution 1 Buy now
30 Sep 2010 accounts Annual Accounts 27 Buy now
28 Jul 2010 annual-return Annual Return 6 Buy now
28 Jul 2010 address Move Registers To Sail Company 1 Buy now
28 Jul 2010 address Change Sail Address Company 1 Buy now
28 Jul 2010 officers Change of particulars for corporate secretary (Wilkin Chapman Company Secretarial Services Ltd) 2 Buy now
18 Dec 2009 miscellaneous Miscellaneous 1 Buy now
27 Aug 2009 officers Director appointed christopher paul britton 2 Buy now
18 Aug 2009 officers Appointment terminated director per harkjaer 1 Buy now
18 Aug 2009 accounts Accounting reference date extended from 30/09/2009 to 31/12/2009 1 Buy now
31 Jul 2009 accounts Annual Accounts 20 Buy now
29 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 20 Buy now
01 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 10 11 Buy now
24 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
17 Oct 2008 officers Appointment terminated director wayne griffiths 1 Buy now
16 Oct 2008 officers Director appointed per harkjaer 1 Buy now
15 Oct 2008 incorporation Memorandum Articles 11 Buy now
15 Oct 2008 resolution Resolution 3 Buy now
14 Oct 2008 officers Appointment terminated director michael parker 1 Buy now
04 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 9 9 Buy now
20 Aug 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
20 Aug 2008 address Location of register of members 1 Buy now
20 Aug 2008 annual-return Return made up to 01/07/07; full list of members 4 Buy now
01 Apr 2008 officers Secretary appointed wilkin chapman company secretarial services LTD 1 Buy now
28 Mar 2008 officers Appointment terminated secretary paul marshall 1 Buy now
07 Nov 2007 mortgage Particulars of mortgage/charge 10 Buy now
05 Nov 2007 capital Declaration of assistance for shares acquisition 12 Buy now
01 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Director resigned 1 Buy now
18 Sep 2007 officers Secretary resigned 1 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 officers New director appointed 2 Buy now
18 Sep 2007 resolution Resolution 14 Buy now
17 Aug 2007 accounts Annual Accounts 13 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: 33 holt road cromer norfolk NR27 9EB 1 Buy now
13 Aug 2007 accounts Accounting reference date shortened from 31/12/07 to 30/09/07 1 Buy now
07 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
07 Aug 2007 officers New director appointed 2 Buy now
20 Jul 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now