- Company Overview for BICESTER CRANE & PLANT HAULAGE LIMITED (05023255)
- Filing history for BICESTER CRANE & PLANT HAULAGE LIMITED (05023255)
- People for BICESTER CRANE & PLANT HAULAGE LIMITED (05023255)
- More for BICESTER CRANE & PLANT HAULAGE LIMITED (05023255)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | AD01 | Registered office address changed from Bicester Crane & Plant Haulage Ltd Airfield Yard Buckingham Road Caversfield Bicester Oxon OX27 8RE to Styles Edge, West Edge, Marsh Gibbon, Bicester Oxfordshire OX27 0HA on 15 February 2016 | |
20 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 July 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 February 2012
|
|
08 Mar 2012 | AP01 | Appointment of Doris Elizabeth Herring as a director | |
09 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
09 Feb 2012 | CH03 | Secretary's details changed for Mrs Doris Elizabeth Herring on 22 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Roy William Herring on 22 January 2012 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off |