J.CRANG & SONS

7 Castle Street 7 Castle Street, Somerset, TA6 3DT
StatusDISSOLVED
Company No.00499825
Category
Incorporated28 Sep 1951
Age72 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Leonard Crang

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 26 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/96; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/94; no change of members

Documents

View document PDF

Legacy

Date: 07 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/93; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/92; no change of members

Documents

View document PDF

Legacy

Date: 02 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 26/07/91; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/90; no change of members

Documents

View document PDF

Legacy

Date: 16 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 26/07/89; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/04/88; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 06 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 06/11/86; full list of members

Documents

View document PDF


Some Companies

10 MEDIA LIMITED

1 SOVEREIGN COURT WYREFIELDS,POULTON-LE-FYLDE,FY6 8JX

Number:06969429
Status:ACTIVE
Category:Private Limited Company

GB VEHICLE HOLDINGS LTD

THE LODGE, CASTLE BROMWICH HALL,BIRMINGHAM,B36 9DE

Number:11447845
Status:ACTIVE
Category:Private Limited Company

JACARANDA LIFE LIMITED

ANDREW JAMES HOUSE,ASHFORD,TN23 1BB

Number:10866624
Status:ACTIVE
Category:Private Limited Company

L.& A.FREEMAN LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:00606411
Status:ACTIVE
Category:Private Limited Company

LEE WELLS AUTO BODIES LTD

123 EDWARD AVENUE,LEICESTER,LE3 2PE

Number:05445016
Status:ACTIVE
Category:Private Limited Company

PERGO-UK LIMITED

UNIT B, PRINCES DRIVE INDUSTRIAL ESTATE,KENILWORTH,CV8 2FD

Number:10716793
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source