PAUL YOUNG CRANE HIRE LIMITED
Status | DISSOLVED |
Company No. | 04752163 |
Category | Private Limited Company |
Incorporated | 02 May 2003 |
Age | 21 years, 1 month |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 30 days |
SUMMARY
PAUL YOUNG CRANE HIRE LIMITED is an dissolved private limited company with number 04752163. It was incorporated 21 years, 1 month ago, on 02 May 2003 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, County Durham.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 03 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2021
Action Date: 10 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Address
Type: AD01
New address: C/O Robson Scott Associates 49 Duke Street Darlington County Durham DL3 7SD
Change date: 2020-09-18
Old address: Hamesha Staple Street Road, Dunkirk Faversham Kent ME13 9TJ
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Dissolution withdrawal application strike off company
Date: 17 Jul 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 08 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type micro entity
Date: 04 Jan 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: 26 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
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: 04 Jul 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
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: 16 Jun 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2011
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 Jul 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Paul Brigham Young
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 12 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2003
Category: Address
Type: 287
Description: Registered office changed on 21/05/03 from: hamesha staplestreet road dunkirk faversham kent ME13 9TJ
Documents
Legacy
Date: 19 May 2003
Category: Address
Type: 287
Description: Registered office changed on 19/05/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
56 SOUTH STREET,KEIGHLEY,BD21 1DD
Number: | 07355885 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 2.19 ST MARGARET'S HOUSE,EDINBURGH,EH7 6AE
Number: | SC581322 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERWICK MARKETING GROUP LIMITED
GROVE FARM BARN PAPER MILL LANE,IPSWICH,IP8 4BX
Number: | 10355387 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BONHILL STREET,LONDON,EC2A 4DJ
Number: | OC354668 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 09353834 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COMPTON TERRACE,LONDON,N4 1LS
Number: | 10490021 |
Status: | ACTIVE |
Category: | Private Limited Company |