Advanced company searchLink opens in new window

CRUSONIC LIMITED

Company number 06437772

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)
26 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2016 DS01 Application to strike the company off the register
08 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
07 Jan 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
09 Jul 2014 AA Accounts for a small company made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
11 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a small company made up to 31 March 2012
12 Jun 2012 TM01 Termination of appointment of Barry Menelaou as a director
22 Dec 2011 AA Accounts for a small company made up to 31 March 2011
01 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
25 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
29 Dec 2010 AA Accounts for a small company made up to 31 March 2010
28 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Mr Derek George Cormack on 30 October 2009
27 Jan 2010 CH01 Director's details changed for Mr Gary John Fitzpatrick on 30 October 2009
27 Jan 2010 CH01 Director's details changed for Mr Paul Anthony Keith Jeffery on 30 October 2009
27 Jan 2010 CH01 Director's details changed for Paul Anthony Keith Jeffrey on 30 October 2009
27 Jan 2010 TM01 Termination of appointment of Ian White as a director
27 Jan 2010 CH01 Director's details changed for Mr Derek George Cormack on 30 October 2009
27 Jan 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 27 January 2010
27 Jan 2010 CH03 Secretary's details changed for Mr Nigel Bennett Schofield on 27 January 2010