CRABTREE INSULATION SERVICES LTD

99 Cumberland Road, London, E13 8LH, England
StatusDISSOLVED
Company No.07564822
CategoryPrivate Limited Company
Incorporated15 Mar 2011
Age13 years, 3 months, 28 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years3 years, 27 days

SUMMARY

CRABTREE INSULATION SERVICES LTD is an dissolved private limited company with number 07564822. It was incorporated 13 years, 3 months, 28 days ago, on 15 March 2011 and it was dissolved 3 years, 27 days ago, on 15 June 2021. The company address is 99 Cumberland Road, London, E13 8LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Crabtree

Termination date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Crabtree

Termination date: 2020-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Ronald Crabtree

Appointment date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Crabtree

Termination date: 2019-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-11

Old address: 4a Roman Road London E6 3RX England

New address: 99 Cumberland Road London E13 8LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-24

Old address: 4a Roman Road Roman Road London E6 3RX England

New address: 4a Roman Road London E6 3RX

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Crabtree

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Crabtree

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Crabtree

Appointment date: 2015-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Bonanno

Termination date: 2016-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2015

Action Date: 19 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-19

Old address: 99 Cumberland Road Plaistow London E13 8LH

New address: 4a Roman Road Roman Road London E6 3RX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kalle homes LIMITED\certificate issued on 06/06/15

Documents

View document PDF

Resolution

Date: 09 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2014

Action Date: 15 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-15

Old address: 2 London Wall Buildings London EC2M 5UU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Bonanno

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Highgrove Consulting

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Appoint corporate director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Highgrove Consulting

Documents

View document PDF

Gazette notice compulsary

Date: 13 Dec 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 15 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADYAR RIVER HOLDING COMPANY LIMITED

18-20 WESTCLIFF PARADE,SOUTHEND-ON-SEA,SS0 7QW

Number:10756522
Status:ACTIVE
Category:Private Limited Company

FREEHOLD PROPERTIES 43 LIMITED

SUITE 1, LEAVESDEN PARK,WATFORD,WD25 7GS

Number:06420536
Status:ACTIVE
Category:Private Limited Company

G & M CARS LTD

15A ROSYTH ROAD,GLASGOW,G5 0YD

Number:SC350825
Status:ACTIVE
Category:Private Limited Company

IES INDUSTRIAL ELECTRICAL SERVICES LIMITED

3 UNIT 3, HARVEY COURT,CROOK,DL15 0FB

Number:06378330
Status:ACTIVE
Category:Private Limited Company

MURPHYS DELIVERYS LIMITED

46 HARLOW STREET,LIVERPOOL,L8 4UH

Number:11658910
Status:ACTIVE
Category:Private Limited Company

THAMES INNOVATION CENTRE LIMITED

THAMES INNOVATION CENTRE VERIDION PARK,ERITH,DA18 4AL

Number:05679892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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