CRUDEN MECHANICAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02059575 |
Category | Private Limited Company |
Incorporated | 29 Sep 1986 |
Age | 37 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
CRUDEN MECHANICAL SERVICES LIMITED is an dissolved private limited company with number 02059575. It was incorporated 37 years, 8 months, 2 days ago, on 29 September 1986 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Hillcrest Hillcrest, Grappenhall Near Warrington, WA4 3LA, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 16 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type small
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Cruden Group Ltd
Notification date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type small
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Accounts with accounts type small
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type full
Date: 23 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: John Ogilvie Kemp
Documents
Termination secretary company with name termination date
Date: 31 Mar 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Ogilvie Kemp
Termination date: 2015-03-31
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-05
Officer name: Mr Simon Burrows
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type full
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type full
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Adrian Brian
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Morris
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Appoint person director company with name
Date: 29 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Morris
Documents
Accounts with accounts type full
Date: 10 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Change person director company with change date
Date: 05 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Ogilvie Kemp
Change date: 2011-07-01
Documents
Change person secretary company with change date
Date: 05 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Ogilvie Kemp
Change date: 2011-07-01
Documents
Accounts with accounts type full
Date: 26 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type full
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Brian
Documents
Termination director company with name
Date: 25 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Chrippes
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type full
Date: 22 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type full
Date: 12 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type full
Date: 19 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 10 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Accounts with accounts type full
Date: 17 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 01 Sep 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 26 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/99; full list of members
Documents
Legacy
Date: 20 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/98; no change of members
Documents
Accounts with accounts type full
Date: 18 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/97; no change of members
Documents
Accounts with accounts type full
Date: 19 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/96; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/95; change of members
Documents
Accounts with accounts type small
Date: 11 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Dec 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 15 Nov 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/94; no change of members
Documents
Accounts with accounts type small
Date: 03 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 15 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/93; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 28 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/92; no change of members
Documents
Accounts amended with accounts type full
Date: 22 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AAMD
Made up date: 1991-09-30
Documents
Accounts with accounts type full
Date: 19 Mar 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 13 Dec 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Dec 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Jul 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 16 Jul 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/06/91; no change of members
Documents
Certificate change of name company
Date: 17 Aug 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thermal rendering LIMITED\certificate issued on 20/08/90
Documents
Legacy
Date: 13 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/06/90; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 19 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/04/89; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 30 Nov 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 30 Nov 1988
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/09
Documents
Accounts with made up date
Date: 31 Oct 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 31 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/03/88; 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: 19 Dec 1986
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
35 ROBY ROAD,LIVERPOOL,L36 4HA
Number: | 10794178 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUORN HALL MEYNELL ROAD,LOUGHBOROUGH,LE12 8BQ
Number: | 06342062 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 GROSVENOR ROAD,ALDERSHOT,GU11 3EF
Number: | 11953332 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 HEARLE WAY,HATFIELD,AL10 9EW
Number: | 10259102 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D BERESFORD HOUSE,SOUTHAMPTON,SO14 2AQ
Number: | 06285857 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SURREY HEATH HOUSE,CAMBERLEY,GU15 3HD
Number: | 10437873 |
Status: | ACTIVE |
Category: | Private Limited Company |