- Company Overview for KMP CRUSADER MANUFACTURING LIMITED (00355221)
- Filing history for KMP CRUSADER MANUFACTURING LIMITED (00355221)
- People for KMP CRUSADER MANUFACTURING LIMITED (00355221)
- Charges for KMP CRUSADER MANUFACTURING LIMITED (00355221)
- Insolvency for KMP CRUSADER MANUFACTURING LIMITED (00355221)
- More for KMP CRUSADER MANUFACTURING LIMITED (00355221)
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) |
---|---|---|---|
30 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Nov 2018 | AD01 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 | |
15 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2018 | |
16 Jul 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jul 2017 | AD01 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 July 2017 | |
03 Jul 2017 | LIQ02 | Statement of affairs | |
03 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
27 Feb 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
28 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
23 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
23 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
29 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
24 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
13 Nov 2012 | CH01 | Director's details changed for Heinz Gerhard Sieg on 13 November 2012 | |
12 Oct 2012 | AD01 | Registered office address changed from K M P Crusader Manufacturing Co Ltd, Oldmedow Road Kings Lynn Norfolk PE30 4LD on 12 October 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders |