- Company Overview for CRUSHERS INCORPORATED LIMITED (05378938)
- Filing history for CRUSHERS INCORPORATED LIMITED (05378938)
- People for CRUSHERS INCORPORATED LIMITED (05378938)
- Charges for CRUSHERS INCORPORATED LIMITED (05378938)
- Insolvency for CRUSHERS INCORPORATED LIMITED (05378938)
- More for CRUSHERS INCORPORATED LIMITED (05378938)
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) |
---|---|---|---|
06 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2023 | |
13 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2022 | |
09 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2021 | |
09 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2020 | |
10 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 16 October 2019 | |
29 Aug 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2018 | |
10 Nov 2017 | LIQ02 | Statement of affairs | |
26 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2017 | AD01 | Registered office address changed from Lc201 Dartington Hall Dartington Hall Totnes Devon TQ9 6EN England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 15 September 2017 | |
07 Aug 2017 | AD01 | Registered office address changed from Willis Farm Bickleigh Tiverton Devon EX16 8RH United Kingdom to Lc201 Dartington Hall Dartington Hall Totnes Devon TQ9 6EN on 7 August 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from New Park Tiverton Road Bampton Tiverton Devon EX16 9DX to Willis Farm Bickleigh Tiverton Devon EX16 8RH on 25 July 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
04 Mar 2016 | CH03 | Secretary's details changed for Rebecca Jane Keating on 4 March 2016 | |
28 May 2015 | MR01 | Registration of charge 053789380002, created on 28 May 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders |