Advanced company searchLink opens in new window

ALNWICK CRANES & PLANT LIMITED

Company number 01036760

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Dec 2016 4.68 Liquidators' statement of receipts and payments to 21 November 2016
20 Jan 2016 600 Appointment of a voluntary liquidator
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
20 Jan 2016 4.40 Notice of ceasing to act as a voluntary liquidator
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 21 November 2015
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 21 November 2014
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St. James Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
30 Dec 2013 AD01 Registered office address changed from Sion Hall St. Michael's Lane Alnwick Northumberland NE66 1TW on 30 December 2013
23 Dec 2013 4.20 Statement of affairs with form 4.19
23 Dec 2013 600 Appointment of a voluntary liquidator
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 1,000
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Harold Sydney Sell on 15 February 2010
12 Apr 2010 CH01 Director's details changed for Geoffrey Clark on 15 February 2010
12 Apr 2010 CH01 Director's details changed for William Maclean on 15 February 2010
12 Apr 2010 TM01 Termination of appointment of Harold Sell as a director