Advanced company searchLink opens in new window

CRUSADER MEDICAL LIMITED

Company number 09363910

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)
14 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
02 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
29 Apr 2020 AD01 Registered office address changed from The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England to 125-127 Union Street Oldham OL1 1TE on 29 April 2020
22 Apr 2020 LIQ02 Statement of affairs
22 Apr 2020 600 Appointment of a voluntary liquidator
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-08
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2019 PSC01 Notification of Chris Gammage as a person with significant control on 7 April 2016
17 Oct 2019 AD01 Registered office address changed from 46 Barn Mead Harlow Essex CM18 6SW England to The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD on 17 October 2019
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Jan 2019 PSC07 Cessation of Michael Roper as a person with significant control on 1 September 2018
08 Jan 2019 PSC07 Cessation of Mark Hills as a person with significant control on 1 September 2018
08 Jan 2019 PSC07 Cessation of Aidan Brown as a person with significant control on 1 September 2018
08 Jan 2019 PSC07 Cessation of Lynsey Crowley as a person with significant control on 1 September 2018
08 Jan 2019 PSC07 Cessation of Anne-Marie Gammage as a person with significant control on 1 September 2018
08 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
26 Oct 2018 AA Unaudited abridged accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
22 Sep 2017 CH01 Director's details changed for Mr Chris Gammage on 22 September 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Apr 2016 AD01 Registered office address changed from 17 Park Court Harlow Essex CM20 2PY United Kingdom to 46 Barn Mead Harlow Essex CM18 6SW on 15 April 2016