ANDERSON CRAWLER CRANE HIRE LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
30/04/2430 April 2024 | Final Gazette dissolved following liquidation |
31/01/2431 January 2024 | Return of final meeting in a members' voluntary winding up |
19/10/2319 October 2023 | Registered office address changed from Flaxton Grange Flaxton York YO60 7RU to The Chapel Bridge Street Driffield YO25 6DA on 2023-10-19 |
17/10/2317 October 2023 | Resolutions |
17/10/2317 October 2023 | Appointment of a voluntary liquidator |
17/10/2317 October 2023 | Declaration of solvency |
17/10/2317 October 2023 | Resolutions |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/07/2113 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/07/2030 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
09/08/199 August 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
06/11/176 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/10/1530 October 2015 | 02/10/15 STATEMENT OF CAPITAL GBP 200 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, SECRETARY SAMANTHA ANDERSON |
17/04/1217 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/05/1113 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTYN ANDERSON / 19/03/2010 |
20/04/1020 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/05/091 May 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/04/0618 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | NEW DIRECTOR APPOINTED |
18/05/0518 May 2005 | DIRECTOR RESIGNED |
18/05/0518 May 2005 | SECRETARY RESIGNED |
18/05/0518 May 2005 | S366A DISP HOLDING AGM 04/04/05 |
18/05/0518 May 2005 | S252 DISP LAYING ACC 04/04/05 |
12/05/0512 May 2005 | SECRETARY RESIGNED |
12/05/0512 May 2005 | NEW SECRETARY APPOINTED |
12/05/0512 May 2005 | REGISTERED OFFICE CHANGED ON 12/05/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
12/05/0512 May 2005 | DIRECTOR RESIGNED |
19/03/0519 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDERSON CRAWLER CRANE HIRE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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