Advanced company searchLink opens in new window

ROAD RAIL CRANES LIMITED

Company number 08347661

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 Feb 2025 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 18 May 2024
05 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 18 May 2022
31 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 18 May 2021
23 Jun 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Jun 2020 AD01 Registered office address changed from Unit 31 Miners Road Llay Industrial Estate, Llay Wrexham LL12 0PJ Wales to Mill 2 st Pegs Mill C/O A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 3 June 2020
01 Jun 2020 LIQ02 Statement of affairs
01 Jun 2020 600 Appointment of a voluntary liquidator
01 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-19
21 Apr 2020 TM01 Termination of appointment of Royston Robbins as a director on 9 March 2020
21 Apr 2020 TM01 Termination of appointment of Andy Johnson as a director on 9 March 2020
20 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with updates
07 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
27 Sep 2018 SH02 Statement of capital on 10 September 2018
  • GBP 300
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Aug 2018 TM01 Termination of appointment of Stephen Michael Williams as a director on 3 August 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
07 Jan 2018 PSC05 Change of details for Minera Holdings Limited as a person with significant control on 13 February 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 AP01 Appointment of Mr Royston Robbins as a director on 31 January 2017
01 Feb 2017 AP01 Appointment of Mr Andy Johnson as a director on 31 January 2017
18 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB