CRANEGATES LTD.
Status | ACTIVE |
Company No. | 02599467 |
Category | Private Limited Company |
Incorporated | 08 Apr 1991 |
Age | 33 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
CRANEGATES LTD. is an active private limited company with number 02599467. It was incorporated 33 years, 1 month, 25 days ago, on 08 April 1991. The company address is 02599467: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: RP05
Change date: 2018-07-18
Default address: PO Box 4385, 02599467: Companies House Default Address, Cardiff, CF14 8LH
Documents
Dissolved compulsory strike off suspended
Date: 09 Jun 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 11 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-11
New address: Office 7 35-37 Ludgate Hill London EC4M 1JN
Old address: 20 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH England
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mevlut Hacimevlut
Appointment date: 2016-12-01
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Jacqueline Smith
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
New address: 20 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH
Old address: 20 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH England
Change date: 2016-04-19
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
New address: 20 Capstan Centre Thurrock Park Way Tilbury Essex RM18 7HH
Old address: 857 London Road Grays Essex RM20 3AT
Change date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 20 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Christopher Sherwen
Termination date: 2014-08-01
Documents
Appoint person director company with name date
Date: 20 Nov 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jacqueline Smith
Appointment date: 2014-08-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 08 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-08
Charge number: 025994670005
Documents
Termination director company with name termination date
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-22
Officer name: Alfonso Alfredo Alfieri
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous shortened
Date: 19 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Allen
Documents
Termination secretary company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Allen
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Beach
Documents
Change account reference date company current extended
Date: 10 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Sep 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number
Date: 27 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025994670004
Documents
Appoint person director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Christopher Sherwen
Documents
Appoint person secretary company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Graham Stephen Allen
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Stephen Allen
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Legacy
Date: 02 May 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified This document was removed from the public register on 09/08/2013 as it was factually inaccurate
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard Warwick
Documents
Termination secretary company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Beach
Documents
Change registered office address company with date old address
Date: 29 Apr 2013
Action Date: 29 Apr 2013
Category: Address
Type: AD01
Old address: C/O Laura Key 857 London Road Grays Essex RM20 3AT England
Change date: 2013-04-29
Documents
Accounts with accounts type small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Miscellaneous
Date: 12 Mar 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change registered office address company with date old address
Date: 01 Mar 2012
Action Date: 01 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-01
Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP
Documents
Accounts with made up date
Date: 22 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with made up date
Date: 06 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Robert Adrian Beach
Documents
Change person secretary company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Robert Adrian Beach
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alfonso Alfredo Alfieri
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Leonard Warwick
Documents
Accounts with made up date
Date: 06 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts amended with accounts type full
Date: 01 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AAMD
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alfonso alfieri / 17/12/2007
Documents
Accounts with accounts type small
Date: 23 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/07; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/06; full list of members
Documents
Accounts with accounts type small
Date: 16 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 26 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/03; full list of members
Documents
Legacy
Date: 23 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP
Documents
Accounts with accounts type small
Date: 21 Nov 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members; amend
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 17 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/01; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 03 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 23 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/99; no change of members
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 16/11/98 from: field house farm baker street orsett grays essex RM16 3LJ
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 14 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Oct 1997
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 30 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/97; full list of members
Documents
Accounts with accounts type small
Date: 31 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Jan 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 20 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 13 Dec 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/94; full list of members
Documents
Legacy
Date: 10 Jun 1994
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 14 Dec 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 30 Nov 1993
Category: Address
Type: 287
Description: Registered office changed on 30/11/93 from: 164-166 high road ilford essex IG1 1LL
Documents
Legacy
Date: 25 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Some Companies
3RD FLOOR 401 FARADAY STREET,WARRINGTON,WA3 6GA
Number: | 09924910 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BELVEDERE BUILDINGS,LONDON,SE1 0DQ
Number: | 10765835 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE QUADRANT,ST. IVES,PE27 5PE
Number: | 09149185 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIDE ENTRANCE 123,LONDON,E5 9AB
Number: | 00771085 |
Status: | ACTIVE |
Category: | Private Limited Company |
GORLESTON ACCIDENT REPAIR CENTRE LTD
11-12 SINCLAIR COURT,GREAT YARMOUTH,NR31 0NH
Number: | 10684640 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HUGHES-REED PSYCHOLOGICAL SERVICES AND MULTICULTURAL CENTRE LTD
37A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 09249152 |
Status: | ACTIVE |
Category: | Private Limited Company |