Advanced company searchLink opens in new window

BICESTER CRANE & PLANT HAULAGE LIMITED

Company number 05023255

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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