Advanced company searchLink opens in new window

CRUSHERS INCORPORATED LIMITED

Company number 05378938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 4 October 2023
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 4 October 2022
09 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 4 October 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 4 October 2020
10 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 4 October 2019
16 Oct 2019 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 16 October 2019
29 Aug 2019 MR04 Satisfaction of charge 1 in full
21 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 4 October 2018
10 Nov 2017 LIQ02 Statement of affairs
26 Oct 2017 600 Appointment of a voluntary liquidator
26 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-05
15 Sep 2017 AD01 Registered office address changed from Lc201 Dartington Hall Dartington Hall Totnes Devon TQ9 6EN England to Mary Street House Mary Street Taunton Somerset TA1 3NW on 15 September 2017
07 Aug 2017 AD01 Registered office address changed from Willis Farm Bickleigh Tiverton Devon EX16 8RH United Kingdom to Lc201 Dartington Hall Dartington Hall Totnes Devon TQ9 6EN on 7 August 2017
09 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 AD01 Registered office address changed from New Park Tiverton Road Bampton Tiverton Devon EX16 9DX to Willis Farm Bickleigh Tiverton Devon EX16 8RH on 25 July 2016
07 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
04 Mar 2016 CH03 Secretary's details changed for Rebecca Jane Keating on 4 March 2016
28 May 2015 MR01 Registration of charge 053789380002, created on 28 May 2015
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
20 May 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders