- Company Overview for UMBRELLA CRANE GROVE LTD (02915277)
- Filing history for UMBRELLA CRANE GROVE LTD (02915277)
- People for UMBRELLA CRANE GROVE LTD (02915277)
- Charges for UMBRELLA CRANE GROVE LTD (02915277)
- More for UMBRELLA CRANE GROVE LTD (02915277)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2019 | DS01 | Application to strike the company off the register | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
08 Sep 2017 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
08 Sep 2017 | PSC04 | Change of details for Mr David Arthur Victor Evans as a person with significant control on 6 August 2016 | |
07 Sep 2017 | PSC04 | Change of details for Mr Mark Terence Fanthorpe as a person with significant control on 6 August 2016 | |
08 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | TM01 | Termination of appointment of Janet Grant as a director on 3 August 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 May 2017 | TM01 | Termination of appointment of John Patrick Mccarthy as a director on 30 April 2017 | |
17 Feb 2017 | AP01 | Appointment of Ms Janet Grant as a director on 3 January 2017 | |
17 Feb 2017 | AP01 | Appointment of Mr John Patrick Mccarthy as a director on 3 January 2017 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Mark Terence Fanthorpe on 1 July 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr David Arthur Victor Evans on 1 July 2016 | |
26 Aug 2016 | CH03 | Secretary's details changed for Mr David Arthur Victor Evans on 1 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
13 May 2015 | AD01 | Registered office address changed from The Quorum Barnwell Road Cambride Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 13 May 2015 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Aug 2014 | MR01 | Registration of charge 029152770001, created on 8 August 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|