Advanced company searchLink opens in new window

CRANE UK LIMITED

Company number 02893485

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)
23 May 2018 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
29 Sep 2017 600 Appointment of a voluntary liquidator
19 Sep 2017 LIQ10 Removal of liquidator by court order
10 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 December 2016
07 Dec 2016 LIQ MISC Insolvency:s/s cert. Release of liquidator
27 Sep 2016 600 Appointment of a voluntary liquidator
27 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
13 Jan 2016 4.20 Statement of affairs with form 4.19
18 Dec 2015 AD01 Registered office address changed from 59-61 Charlotte Street St Paul's Square Birmingham West Midlands B3 1PX to C/O Bdo Llp Two Snowhill Birmingham B4 6GA on 18 December 2015
15 Dec 2015 600 Appointment of a voluntary liquidator
15 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
18 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50
12 Feb 2015 CH01 Director's details changed for Mrs Karen Lesley Ashmore on 29 August 2014
15 May 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50
08 Oct 2013 MR04 Satisfaction of charge 4 in full
06 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
29 Feb 2012 SH03 Purchase of own shares.
21 Feb 2012 TM01 Termination of appointment of Derek Whitehouse as a director
21 Feb 2012 TM02 Termination of appointment of Derek Whitehouse as a secretary