- Company Overview for CRUSHERS LIMITED (07901307)
- Filing history for CRUSHERS LIMITED (07901307)
- People for CRUSHERS LIMITED (07901307)
- More for CRUSHERS LIMITED (07901307)
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 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2013 | AR01 |
Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-03-27
|
|
14 Feb 2012 | AP01 | Appointment of Mr Osie James as a director | |
13 Feb 2012 | AD01 | Registered office address changed from Randolph's Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EL England on 13 February 2012 | |
13 Feb 2012 | TM01 | Termination of appointment of Martin Mmachan as a director | |
11 Jan 2012 | AP01 | Appointment of Mr Martin Mmachan as a director | |
10 Jan 2012 | AD01 | Registered office address changed from Beta Building Star West Westmead Drive Swindon Wiltshire SN5 7SW England on 10 January 2012 | |
10 Jan 2012 | TM01 | Termination of appointment of Phillip Merritt as a director | |
10 Jan 2012 | CERTNM |
Company name changed swindon car body repair LIMITED\certificate issued on 10/01/12
|
|
09 Jan 2012 | TM01 | Termination of appointment of Cherise Merritt as a director | |
09 Jan 2012 | NEWINC | Incorporation |