Advanced company searchLink opens in new window

KMP CRUSADER MANUFACTURING LIMITED

Company number 00355221

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-20
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
  • GBP 186,468
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
  • GBP 186,468
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
  • GBP 186,468
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