- Company Overview for CRUSADER CORPORATE WORKWEAR LIMITED (06507538)
- Filing history for CRUSADER CORPORATE WORKWEAR LIMITED (06507538)
- People for CRUSADER CORPORATE WORKWEAR LIMITED (06507538)
- Insolvency for CRUSADER CORPORATE WORKWEAR LIMITED (06507538)
- More for CRUSADER CORPORATE WORKWEAR LIMITED (06507538)
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
|
|
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
|
|
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 |