CRABTREE GOLF LTD

Register to unlock more data on OkredoRegister

CRABTREE GOLF LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06311274

Incorporation date

12/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2007)
dot icon05/02/2025
Final Gazette dissolved following liquidation
dot icon05/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2024
Statement of affairs
dot icon18/04/2024
Resolutions
dot icon18/04/2024
Appointment of a voluntary liquidator
dot icon18/04/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to C/O Parker Andrews Ltd 5th Floor, the Union Building, 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-04-18
dot icon23/08/2022
First Gazette notice for voluntary strike-off
dot icon18/08/2022
Voluntary strike-off action has been suspended
dot icon15/08/2022
Application to strike the company off the register
dot icon20/07/2022
Termination of appointment of Clive Stuart Crabtree as a director on 2021-12-31
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon23/07/2021
Registered office address changed from Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2021-07-23
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon24/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon29/11/2019
Micro company accounts made up to 2019-01-31
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon18/04/2019
Previous accounting period extended from 2018-07-31 to 2019-01-31
dot icon31/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Secretary's details changed for Sarah Elzbieta Crabtree on 2018-07-12
dot icon27/04/2018
Micro company accounts made up to 2017-07-31
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon28/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2017
Confirmation statement made on 2017-07-12 with updates
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon28/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon29/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/09/2012
Registered office address changed from 4 Peel House, Barttelot Road Horsham West Sussex RH12 1DE on 2012-09-11
dot icon31/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/10/2009
Director's details changed for Sarah Elzbieta Crabtree on 2009-09-02
dot icon07/10/2009
Director's details changed for Clive Stuart Crabtree on 2009-09-02
dot icon07/09/2009
Return made up to 12/07/09; full list of members
dot icon08/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/09/2008
Return made up to 12/07/08; full list of members
dot icon12/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2020
dot iconNext confirmation date
12/07/2022
dot iconLast change occurred
31/01/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2020
dot iconNext account date
31/01/2021
dot iconNext due on
31/10/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CRABTREE GOLF LTD

CRABTREE GOLF LTD is an(a) Liquidation company incorporated on 12/07/2007 with the registered office located at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRABTREE GOLF LTD?

toggle

CRABTREE GOLF LTD is currently Liquidation. It was registered on 12/07/2007 .

Where is CRABTREE GOLF LTD located?

toggle

CRABTREE GOLF LTD is registered at C/O Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CRABTREE GOLF LTD do?

toggle

CRABTREE GOLF LTD operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CRABTREE GOLF LTD?

toggle

The latest filing was on 05/02/2025: Final Gazette dissolved following liquidation.