PETER CRANE & CO LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Change of details for Mr Peter Alan Crane as a person with significant control on 2020-04-06

View Document

15/12/2115 December 2021 Cessation of Nicole Penelope Bridget Crane as a person with significant control on 2021-07-04

View Document

15/12/2115 December 2021 Change of details for Mr Peter Alan Crane as a person with significant control on 2021-07-04

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

14/05/2114 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

18/05/2018 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

08/08/188 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE PENELOPE BRIDGET CRANE

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER ALAN CRANE / 10/01/2017

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN CRANE / 30/12/2015

View Document

03/01/163 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SAIL ADDRESS CHANGED FROM: 30/32 TREBARWITH CRESCENT NEWQUAY CORNWALL TR7 1DX UNITED KINGDOM

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY SARAH HART

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 30-32 TREBARWITH CRESCENT NEWQUAY CORNWALL TR7 1DX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/01/1415 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1226 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN CRANE / 30/12/2009

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 REGISTERED OFFICE CHANGED ON 24/11/00 FROM: 7 CHELTENHAM PLACE NEWQUAY CORNWALL TR7 1BA

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/03/992 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/03/99

View Document

08/01/998 January 1999 S366A DISP HOLDING AGM 30/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/01/997 January 1999 EXEMPTION FROM APPOINTING AUDITORS 04/01/99

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 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