CRUSADER LOCKSMITHS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
01/10/191 October 2019 | STRUCK OFF AND DISSOLVED |
18/06/1918 June 2019 | FIRST GAZETTE |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/10/167 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEST / 01/10/2016 |
01/04/161 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/04/1424 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/01/1423 January 2014 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ROBINSON |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/04/1227 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEST / 07/09/2011 |
07/09/117 September 2011 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 11 WILLOWSIDR GREEN SPONDON DERBY DE21 7SP |
02/09/112 September 2011 | COMPANY NAME CHANGED WILLOWSIDE DESIGN LIMITED CERTIFICATE ISSUED ON 02/09/11 |
19/04/1119 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WEST / 29/03/2010 |
21/04/1021 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | 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