THREE TALL CRANES LIMITED



Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/10/1629 October 2016 04/04/16 STATEMENT OF CAPITAL GBP 609.76

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MS SUSANNA SCOTT-MITCHELL

View Document

13/06/1613 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document



10/06/1610 June 2016 DIRECTOR APPOINTED MR HARVEY BARRY SHULMAN

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
19/01/1519 January 2015 18/10/14 STATEMENT OF CAPITAL GBP 500

View Document

30/06/1430 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 ADOPT ARTICLES 12/06/2014

View Document

24/06/1424 June 2014 SUB-DIVISION 12/06/14

View Document

17/06/1417 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 500

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN THOMAS ALDHELM JOLLIFFE / 07/10/2013

View Document

01/06/131 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
26/04/1326 April 2013 COMPANY NAME CHANGED HANZI HERO LIMITED CERTIFICATE ISSUED ON 26/04/13

View Document

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company