KRUZ DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewLiquidators' statement of receipts and payments to 2025-09-05

View Document

28/10/2428 October 2024 Liquidators' statement of receipts and payments to 2024-09-05

View Document

08/11/238 November 2023 Liquidators' statement of receipts and payments to 2023-09-05

View Document

20/06/2320 June 2023 Registered office address changed from 2 Sovereign Quay Havannah Street Cardiff CF10 5SF to Menzies Llp 5th Floor, Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2023-06-20

View Document

31/10/2231 October 2022 Liquidators' statement of receipts and payments to 2022-09-05

View Document

03/11/213 November 2021 Liquidators' statement of receipts and payments to 2021-09-05

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/195 November 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2019:LIQ. CASE NO.1

View Document

12/11/1812 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2018:LIQ. CASE NO.1

View Document

15/11/1715 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/09/2017:LIQ. CASE NO.1

View Document

16/09/1616 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

16/09/1616 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/09/1616 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM UNIT A1D AVONDALE BUSINESS PARK AVONDALE WAY CWMBRAN TORFAEN NP44 1XE UNITED KINGDOM

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM UNIT 1AD AVONDALE BUSINESS PARK AVONDALE WAY CWMBRAN TORFAEN NP44 1XE

View Document

14/07/1614 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/11/129 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/11/1122 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON PORRETTA / 26/09/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON PORRETTA / 26/09/2011

View Document

22/06/1122 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY RHIANNON PORRETTA

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR RHIANNON PORRETTA

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM WOODLAND WORKS STATION ROAD CWMBRAN TORFAEN NP44 2YP

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SIMS

View Document

13/01/1113 January 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/07/109 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/11/0912 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RHIANNON PORRETTA / 15/09/2007

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON PORRETTA / 15/09/2007

View Document

19/08/0919 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM THE HIGHWAY NEW INN PONTYPOOL TORFAEN NP4 8HW

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 COMPANY NAME CHANGED L.P. DESIGN CARPENTRY CONTRACTOR S LIMITED CERTIFICATE ISSUED ON 02/10/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: STATION BUILDINGS STATION ROAD CWMBRAN TORFAEN NP44 1XH

View Document

23/05/0323 May 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 NC INC ALREADY ADJUSTED 13/02/03

View Document

10/03/0310 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0310 March 2003 £ NC 1000/50000 13/02/

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: UNIT 31A LEEWAY INDUSTRIAL ESTATE NEWPORT GWENT NP19 4SL

View Document

02/06/022 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/06/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

27/01/0127 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: 5 15 GREENWOOD DRIVE HENLLYS CWMBRAN GWENT NP44 6EA

View Document

22/06/0022 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: HALIFAX HOUSE HANBURY ROAD PONTYPOOL GWENT NP4 6LL

View Document

01/06/001 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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