CRUSADER CONNECT LIMITED

Kindertons House Kindertons House, Crewe, CW2 8UY, England
StatusDISSOLVED
Company No.06777462
CategoryPrivate Limited Company
Incorporated19 Dec 2008
Age15 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution23 Oct 2018
Years5 years, 7 months, 21 days

SUMMARY

CRUSADER CONNECT LIMITED is an dissolved private limited company with number 06777462. It was incorporated 15 years, 5 months, 25 days ago, on 19 December 2008 and it was dissolved 5 years, 7 months, 21 days ago, on 23 October 2018. The company address is Kindertons House Kindertons House, Crewe, CW2 8UY, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Oct 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice voluntary

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-09

Psc name: Crusader Uninsured Loss Recovery Service Limited

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Nigel James Ward

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Lithgow Cunningham

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Martin Craig Bilham

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Dunkerley

Termination date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Old address: 13 Castle Mews Hampton TW12 2NP England

Change date: 2018-05-30

New address: Kindertons House Marshfield Bank Crewe CW2 8UY

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2018

Action Date: 18 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-18

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Change date: 2017-05-08

Old address: 3rd Floor, 21 High Street Feltham TW13 4AG England

New address: 13 Castle Mews Hampton TW12 2NP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Martin Craig Bilham

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Nov 2016

Category: Address

Type: AD02

Old address: 22 Chancery Lane London WC2A 1LS England

New address: 3rd Floor, 21 High Street Feltham TW13 4AG

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Nov 2016

Category: Address

Type: AD04

New address: 3rd Floor, 21 High Street Feltham TW13 4AG

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Nov 2016

Category: Address

Type: AD04

New address: 3rd Floor, 21 High Street Feltham TW13 4AG

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-16

Officer name: Kirsten Morrison

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: Kenneth John Fowlie

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Dunkerley

Appointment date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-16

Officer name: Mr John James Cosgrove

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Old address: 50 - 52 Chancery Lane London WC2A 1HL England

New address: 3rd Floor, 21 High Street Feltham TW13 4AG

Change date: 2016-11-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067774620002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 May 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/15

Documents

View document PDF

Legacy

Date: 13 Apr 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/15

Documents

View document PDF

Legacy

Date: 13 Apr 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/15

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Sep 2015

Category: Address

Type: AD02

New address: 22 Chancery Lane London WC2A 1LS

Old address: Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Sep 2015

Category: Address

Type: AD03

New address: 22 Chancery Lane London WC2A 1LS

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Robert Martin Fielding

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Moorse

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Fowlie

Appointment date: 2015-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-29

Officer name: Ms Kirsten Morrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: 50 - 52 Chancery Lane London WC2A 1HL

Change date: 2015-08-19

Old address: Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-27

Charge number: 067774620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-25

Officer name: Mr Robert Martin Fielding

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Robert Simon Terry

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Change sail address company with old address

Date: 12 May 2014

Category: Address

Type: AD02

Old address: C/O Crusader Ulrs Ltd 82 Heath Road Twickenham TW1 4BW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Eggleton

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Cosgrove

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark O'shaughnessy

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simon Terry

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Laurence Moorse

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bignell

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Charles Bignell

Change date: 2013-01-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Mr John James Cosgrove

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-29

Officer name: Mr Mark O'shaughnessy

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-01

Officer name: Mr Robert Charles Bignell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2012

Action Date: 17 Apr 2012

Category: Address

Type: AD01

Old address: 82 Heath Road Twickenham Middlesex TW1 4BW United Kingdom

Change date: 2012-04-17

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sebastian Theron

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Aug 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Move registers to sail company

Date: 06 May 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 06 May 2011

Category: Address

Type: AD02

Old address: C/O Fifty Business Services Ltd 63 St. Mary Axe City of London London EC3A 8AA

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Peter Eggleton

Documents

View document PDF

Legacy

Date: 15 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark O'shaughnessy

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Bignell

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Cosgrove

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Evans

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sebastian Theron

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fifty Business Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-07

Old address: C/O Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed united vehicle solutions LIMITED\certificate issued on 02/02/10

Documents

View document PDF

Change of name notice

Date: 02 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change sail address company

Date: 02 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Fifty Business Services Limited

Change date: 2010-02-02

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary birketts secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director birketts directors LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed fifty business services LIMITED

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james austin

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael evans

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bideawhile 613 LIMITED\certificate issued on 03/03/09

Documents

View document PDF

Incorporation company

Date: 19 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3DSYNTHESIS LIMITED

23 EMPIRE WALK,GREENHITHE,DA9 9FU

Number:09899264
Status:ACTIVE
Category:Private Limited Company

3M PROPERTY LTD

UNIT 44 RYHALL ROAD INDUSTRIAL ESTATE,STAMFORD,PE9 1XP

Number:08750401
Status:ACTIVE
Category:Private Limited Company

GREEN SQUARE DEVELOPMENTS LIMITED

21A MARKETPLACE,WARMINSTER,BA12 9AY

Number:09372131
Status:ACTIVE
Category:Private Limited Company

GUITAR GALLERIES LIMITED

11 BAR STREET,SCARBOROUGH,YO11 2HT

Number:07077412
Status:ACTIVE
Category:Private Limited Company

HB 203 LIMITED

PROSPECT PLACE,WINCHESTER,SO23 7RX

Number:07458386
Status:ACTIVE
Category:Private Limited Company

NANO ABC LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL023738
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source