CRUSHERS INCORPORATED LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Insolvency filing |
23/12/2423 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
06/12/246 December 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
06/12/236 December 2023 | Liquidators' statement of receipts and payments to 2023-10-04 |
13/12/2213 December 2022 | Liquidators' statement of receipts and payments to 2022-10-04 |
09/12/219 December 2021 | Liquidators' statement of receipts and payments to 2021-10-04 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | REGISTERED OFFICE CHANGED ON 25/07/2016 FROM NEW PARK TIVERTON ROAD BAMPTON TIVERTON DEVON EX16 9DX |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
04/03/164 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE KEATING / 04/03/2016 |
28/05/1528 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053789380002 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/03/1511 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/05/1211 May 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | DIRECTOR APPOINTED MRS REBECCA WAY |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM NEW PARK TIVERTON ROAD BAMPTON TIVERTON DEVON EX16 9DX |
19/07/1019 July 2010 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM C/O WILLIAM WITHERS & CO TOWN FARM TEMPLETON TIVERTON DEVON EX16 8BL |
11/03/1011 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WAY / 01/12/2009 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/09/094 September 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM WILLIS FARM BICKLEIGH TIVERTON DEVON EX16 8RH |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/07/089 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
30/05/0830 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/03/0819 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | RETURN MADE UP TO 01/03/07; CHANGE OF MEMBERS |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX |
23/08/0623 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
03/05/063 May 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/04/0627 April 2006 | COMPANY NAME CHANGED COMPOST INCORPORATED LIMITED CERTIFICATE ISSUED ON 27/04/06 |
01/03/051 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company