Advanced company searchLink opens in new window

TENDER LIFTS AND CRANES LIMITED

Company number 04662693

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)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2010 AD01 Registered office address changed from Tlc Highstreet Road Hernhill Faversham Kent ME13 9EJ United Kingdom on 21 July 2010
25 May 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
30 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2009 AA Total exemption small company accounts made up to 29 February 2008
03 Mar 2009 363a Return made up to 11/02/09; full list of members
29 Feb 2008 363a Return made up to 11/02/08; full list of members
28 Feb 2008 287 Registered office changed on 28/02/2008 from 47A stockholm road sutton fields hull east yorkshire HU7 0XW
27 Feb 2008 288b Appointment Terminated Director darren trice
27 Feb 2008 288b Appointment Terminated Director stephen puckering
27 Feb 2008 288b Appointment Terminated Secretary darren trice
30 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
09 Oct 2007 363s Return made up to 11/02/07; full list of members; amend
09 Oct 2007 363(288) Director's particulars changed
05 Mar 2007 363s Return made up to 11/02/07; full list of members
03 Mar 2007 AA Accounts made up to 28 February 2006
06 Apr 2006 AA Accounts made up to 28 February 2005
06 Apr 2006 363s Return made up to 11/02/06; full list of members
12 Jan 2006 288a New director appointed
12 Jan 2006 288a New secretary appointed;new director appointed
12 Jan 2006 288b Secretary resigned
12 Jan 2006 287 Registered office changed on 12/01/06 from: 72 lairgate beverley east yorkshire HU17 8EU
11 Jan 2006 CERTNM Company name changed integrated fx LIMITED\certificate issued on 11/01/06
21 Feb 2005 363s Return made up to 11/02/05; full list of members