Advanced company searchLink opens in new window

CRUSADER CORPORATE WORKWEAR LIMITED

Company number 06507538

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 May 2017 4.68 Liquidators' statement of receipts and payments to 4 March 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 4 March 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 4 March 2015
01 May 2014 4.68 Liquidators' statement of receipts and payments to 4 March 2014
23 May 2013 4.68 Liquidators' statement of receipts and payments to 4 March 2013
13 Mar 2012 AD01 Registered office address changed from 107 North Street Martock Somerset TA12 6EJ on 13 March 2012
13 Mar 2012 4.20 Statement of affairs with form 4.19
13 Mar 2012 600 Appointment of a voluntary liquidator
13 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 100
16 Feb 2011 TM01 Termination of appointment of Justine Dewberry as a director
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Jun 2010 TM01 Termination of appointment of Richard Franklin as a director
17 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Matthew Louis Baker on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Mr Richard Franklin on 16 February 2010
17 Feb 2010 CH01 Director's details changed for Justine Dewberry on 16 February 2010
24 Sep 2009 288a Director appointed justine dewberry
24 Sep 2009 288a Director appointed richard franklin
14 Jul 2009 288b Appointment terminated director neil glinn
26 Jun 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 16/02/09; full list of members