- Company Overview for CRUSADER KEGS AND CASKS LTD (07816136)
- Filing history for CRUSADER KEGS AND CASKS LTD (07816136)
- People for CRUSADER KEGS AND CASKS LTD (07816136)
- Charges for CRUSADER KEGS AND CASKS LTD (07816136)
- Insolvency for CRUSADER KEGS AND CASKS LTD (07816136)
- More for CRUSADER KEGS AND CASKS LTD (07816136)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jul 2023 | AD01 | Registered office address changed from Unit 8D Brent Road Middlesex Southall UB2 5FB England to 82 st John Street London EC1M 4JN on 11 July 2023 | |
29 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2023 | LIQ02 | Statement of affairs | |
28 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
17 Nov 2017 | AD01 | Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW to Unit 8D Brent Road Middlesex Southall UB2 5FB on 17 November 2017 | |
17 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | TM01 | Termination of appointment of Justin Raines as a director on 15 December 2015 |