Advanced company searchLink opens in new window

CREBHAM LIMITED

Company number 06817440

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
19 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
14 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
08 Sep 2017 PSC01 Notification of Malcolm Scott Hamilton as a person with significant control on 8 September 2017
08 Sep 2017 PSC01 Notification of David Frederick Creber as a person with significant control on 8 September 2017
08 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 8 September 2017
07 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 CH01 Director's details changed for Mr David Frederick Creber on 14 September 2014
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
13 Feb 2015 CH01 Director's details changed for Mr Malcolm Scott Hamilton on 18 September 2014
13 Feb 2015 CH01 Director's details changed for Mr David Frederick Creber on 18 September 2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
06 Dec 2013 AD01 Registered office address changed from Memorial Cottage St Germans Cornwall PL12 5NS on 6 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Feb 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders