- Company Overview for ALNWICK CRANES & PLANT LIMITED (01036760)
- Filing history for ALNWICK CRANES & PLANT LIMITED (01036760)
- People for ALNWICK CRANES & PLANT LIMITED (01036760)
- Insolvency for ALNWICK CRANES & PLANT LIMITED (01036760)
- More for ALNWICK CRANES & PLANT LIMITED (01036760)
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
|
|
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
|
|
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 |