STRUCTURAL SERVICES ( CRAVEN ) LIMITED

Begbies Traynor Glendevon House Begbies Traynor Glendevon House, Leeds, LS14 1PQ
StatusDISSOLVED
Company No.03374683
CategoryPrivate Limited Company
Incorporated21 May 1997
Age27 years, 28 days
JurisdictionEngland Wales
Dissolution01 Feb 2010
Years14 years, 4 months, 17 days

SUMMARY

STRUCTURAL SERVICES ( CRAVEN ) LIMITED is an dissolved private limited company with number 03374683. It was incorporated 27 years, 28 days ago, on 21 May 1997 and it was dissolved 14 years, 4 months, 17 days ago, on 01 February 2010. The company address is Begbies Traynor Glendevon House Begbies Traynor Glendevon House, Leeds, LS14 1PQ.



Company Fillings

Gazette dissolved liquidation

Date: 01 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2009

Action Date: 23 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-23

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2009

Action Date: 03 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2009

Action Date: 03 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2008

Action Date: 03 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 18 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jun 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Address

Type: 287

Description: Registered office changed on 29/05/07 from: belmont house, 21 water street skipton north yorkshire BD23 1PQ

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/06/05

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northern highway services limite d\certificate issued on 04/09/00

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/07/97--------- £ si 40@1=40 £ ic 60/100

Documents

View document PDF

Incorporation company

Date: 21 May 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVE IT LTD

10 BREAK SHEAR HOUSE,BARNET,EN5 5XP

Number:10387029
Status:ACTIVE
Category:Private Limited Company

JAMES KENNEDY MANAGEMENT LIMITED

22 WESTDEAN AVENUE,LONDON,SE12 9NL

Number:10733896
Status:ACTIVE
Category:Private Limited Company

KLUMPAR LIMITED

ENTERPRISE HOUSE,OLDHAM,OL9 6HZ

Number:07431499
Status:ACTIVE
Category:Private Limited Company

LOOK-IN LIMITED

219 BURTON ROAD,BURTON-ON-TRENT,DE14 3DR

Number:03457444
Status:ACTIVE
Category:Private Limited Company

PAAS LAB LTD

92 MONTAGUE ROAD,LEICESTER,LE2 1TH

Number:11866038
Status:ACTIVE
Category:Private Limited Company

RECONNECT LONDON LTD

BONNY DOWNS CHURCH HALL 18 DARWELL CLOSE,LONDON,E6 6BT

Number:11871653
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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