CRANES OF CARDIFF LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/12/1431 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/01/1423 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1423 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

23/01/1423 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM C/O CLYNE & CO PLYMOUTH CHAMBERS BARTLETT STREET CAERPHILLY MID GLAMORGAN CF83 1JS UNITED KINGDOM

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 3 MOUNTAIN ROAD CAERPHILLY CF83 1HG

View Document

14/01/1314 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/01/1212 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE OSZTREICHER / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEF AARON OSZTREICHER / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE OSZTREICHER / 01/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OSZTREICHER / 01/01/2010

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/02/0815 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/01/0214 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 05/01/98; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

25/04/9525 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 RETURN MADE UP TO 05/01/95; CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 NEW SECRETARY APPOINTED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

02/02/922 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 REGISTERED OFFICE CHANGED ON 13/08/91 FROM: 1A MARKET STREET CAERPHILLY MID GLAMORGAN CF8 1NY

View Document

25/04/9125 April 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/04/9111 April 1991 S386 DISP APP AUDS 17/12/90

View Document

06/03/906 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

19/09/8819 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 WD 07/06/88 AD 01/06/87--------- £ SI 98@1=98 £ IC 2/100

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8823 May 1988 WD 15/04/88 PD 30/11/87--------- £ SI 2@1

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/864 July 1986 COMPANY NAME CHANGED BACIHEATH LIMITED CERTIFICATE ISSUED ON 04/07/86

View Document

10/06/8610 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

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