Advanced company searchLink opens in new window

CRUSADER LEATHERS LIMITED

Company number 01917803

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)
24 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
04 Jul 2014 AD01 Registered office address changed from Office 1 Bancroft Farm Bawtry Road Austerfield South Yorkshire DN10 6EZ on 4 July 2014
07 Oct 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013
24 Aug 2012 4.20 Statement of affairs with form 4.19
24 Aug 2012 600 Appointment of a voluntary liquidator
24 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Aug 2012 AD01 Registered office address changed from C/O Miss a Lewis Progress House Brimington Road North Chesterfield Derbyshire S41 9AP United Kingdom on 8 August 2012
12 Jun 2012 AP01 Appointment of Mr Peter George Lewis as a director
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
  • GBP 1,000
22 Sep 2011 AD01 Registered office address changed from 90 Ashgate Road Chesterfield Derbyshire S40 4AF United Kingdom on 22 September 2011
22 Sep 2011 AP01 Appointment of Miss Angela Lewis as a director
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
12 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Anita Lewis on 12 January 2010
10 Jul 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Feb 2009 363a Return made up to 31/12/08; full list of members
11 Feb 2009 288c Secretary's change of particulars / peter lewis / 09/02/2009
11 Feb 2009 288c Director's change of particulars / anita lewis / 09/02/2009
11 Feb 2009 287 Registered office changed on 11/02/2009 from 48 hemper lane greenhill sheffield S8 7FD
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007