J.CRANG & SONS
Status | DISSOLVED |
Company No. | 00499825 |
Category | |
Incorporated | 28 Sep 1951 |
Age | 72 years, 8 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 4 days |
SUMMARY
J.CRANG & SONS is an dissolved with number 00499825. It was incorporated 72 years, 8 months, 3 days ago, on 28 September 1951 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is 7 Castle Street 7 Castle Street, Somerset, TA6 3DT.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2019
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 21 Aug 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joyce Muriel Crang
Termination date: 2018-06-14
Documents
Termination director company with name termination date
Date: 21 Aug 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Joyce Muriel Crang
Documents
Appoint person secretary company with name
Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Leonard Crang
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Termination director company with name termination date
Date: 16 Aug 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-14
Officer name: Joyce Muriel Crang
Documents
Appoint person secretary company with name date
Date: 16 Aug 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-14
Officer name: Mr Richard Leonard Crang
Documents
Termination secretary company with name termination date
Date: 16 Aug 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joyce Muriel Crang
Termination date: 2018-06-14
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Move registers to registered office company with new address
Date: 23 Jul 2015
Category: Address
Type: AD04
New address: 7 Castle Street Bridgwater Somerset TA6 3DT
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Move registers to sail company
Date: 26 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Hudson Winsor Crang
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joyce Muriel Crang
Change date: 2009-10-01
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Legacy
Date: 04 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Legacy
Date: 24 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Legacy
Date: 31 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Legacy
Date: 11 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; full list of members
Documents
Legacy
Date: 20 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 20/11/98 from: carey fitzpaine farm carey fitzpaine ilchester nr yeovil somerset BA22 7NW
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; no change of members
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/97; no change of members
Documents
Legacy
Date: 23 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/96; full list of members
Documents
Legacy
Date: 25 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/94; no change of members
Documents
Legacy
Date: 07 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/93; full list of members
Documents
Legacy
Date: 12 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/92; no change of members
Documents
Legacy
Date: 02 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 26/07/91; full list of members
Documents
Legacy
Date: 20 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/90; no change of members
Documents
Legacy
Date: 16 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/07/89; full list of members
Documents
Legacy
Date: 20 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/04/88; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 06 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 06/11/86; full list of members
Documents
Some Companies
1 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX
Number: | 06969429 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LODGE, CASTLE BROMWICH HALL,BIRMINGHAM,B36 9DE
Number: | 11447845 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW JAMES HOUSE,ASHFORD,TN23 1BB
Number: | 10866624 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 00606411 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 EDWARD AVENUE,LEICESTER,LE3 2PE
Number: | 05445016 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B, PRINCES DRIVE INDUSTRIAL ESTATE,KENILWORTH,CV8 2FD
Number: | 10716793 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |