CRUSE BEREAVEMENT CARE SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03957559 |
Category | Private Limited Company |
Incorporated | 28 Mar 2000 |
Age | 24 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 1 month, 19 days |
SUMMARY
CRUSE BEREAVEMENT CARE SERVICES LIMITED is an dissolved private limited company with number 03957559. It was incorporated 24 years, 1 month, 1 day ago, on 28 March 2000 and it was dissolved 4 years, 1 month, 19 days ago, on 10 March 2020. The company address is Unit 01 Unit 01, Richmond, TW9 2GW, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 10 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 22 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-22
Officer name: Irene Erica Kelly
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 17 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Tricker
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-28
Officer name: Nigel John Tricker
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-28
Officer name: Irene Erica Kelly
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 28 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard David Clarke
Change date: 2010-03-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: cruse house 126 sheen road richmond surrey TW9 1UR
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Some Companies
12 KENYON WAY,SLOUGH,SL3 8DT
Number: | 09307557 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 MORRIS AVENUE,CHESTERFIELD,S41 7BA
Number: | 11148452 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BANSTEAD GARDENS,EDMONTON,N9 9BY
Number: | 09697575 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHUNKY MOON PRODUCTIONS LIMITED
DEPT 1243 196 HIGH ROAD,LONDON,N22 8HH
Number: | 09724940 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RUSTIC CLOSE,BEDFORD,MK43 9GU
Number: | 10416457 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGAL HOUSE,TWICKENHAM,TW1 3QS
Number: | 11894492 |
Status: | ACTIVE |
Category: | Private Limited Company |