GRAHAM JONES CRANES LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/06/246 June 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Notice of move from Administration to Dissolution

View Document

13/11/2313 November 2023 Administrator's progress report

View Document

20/09/2320 September 2023 Notice of appointment of a replacement or additional administrator

View Document

29/08/2329 August 2023 Notice of order removing administrator from office

View Document

20/05/2320 May 2023 Administrator's progress report

View Document

11/04/2311 April 2023 Notice of extension of period of Administration

View Document

16/12/2216 December 2022 Administrator's progress report

View Document

28/04/2228 April 2022 Statement of administrator's proposal

View Document

25/04/2225 April 2022 Satisfaction of charge 057454370004 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 057454370003 in full

View Document

08/04/228 April 2022 Certificate of change of name

View Document

08/04/228 April 2022 Satisfaction of charge 057454370002 in full

View Document

08/04/228 April 2022 Certificate of change of name

View Document

02/02/222 February 2022 Satisfaction of charge 057454370001 in full

View Document

09/08/219 August 2021 Registration of charge 057454370004, created on 2021-08-09

View Document

20/07/2120 July 2021 Registration of charge 057454370003, created on 2021-07-14

View Document

23/06/2123 June 2021 Termination of appointment of Fiona Louise Jones as a secretary on 2021-06-23

View Document

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN JONES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 DIRECTOR APPOINTED MR RYAN WYN JONES

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN JONES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM C/O UHY HACKER YOUNG PEMBROKE HOUSE, ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YT

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN JONES / 21/02/2018

View Document

21/02/1821 February 2018 SECRETARY'S CHANGE OF PARTICULARS / FIONA LOUISE JONES / 21/02/2018

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ALLAN JONES / 21/02/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

15/04/1615 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR RYAN WYN JONES

View Document

31/07/1431 July 2014 PREVEXT FROM 31/03/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 057454370002

View Document

09/04/149 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057454370001

View Document

13/08/1313 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED NORTH WEST CRANE HIRE LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

12/04/1312 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLAN JONES / 16/03/2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM C/O UHY HACKER YOUNG, 1ST FLOOR PEMBROKE HOUSE, ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM CLWYD LL13 7YT UNITED KINGDOM

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/05/098 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 51 KING STREET WREXHAM LL11 1LA

View Document

23/04/0823 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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