LIFTERZ CRANES LIMITED

BOOTH & CO BOOTH & CO, Ossett, WF5 0RG
StatusDISSOLVED
Company No.07954531
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution28 Apr 2020
Years4 years, 1 month, 2 days

SUMMARY

LIFTERZ CRANES LIMITED is an dissolved private limited company with number 07954531. It was incorporated 12 years, 3 months, 13 days ago, on 17 February 2012 and it was dissolved 4 years, 1 month, 2 days ago, on 28 April 2020. The company address is BOOTH & CO BOOTH & CO, Ossett, WF5 0RG.



Company Fillings

Gazette dissolved liquidation

Date: 28 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Feb 2019

Action Date: 11 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2018

Action Date: 11 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2017

Action Date: 11 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2016

Action Date: 11 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: Malcolm Bowers

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick William Elio Leoni Sceti

Termination date: 2015-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

Old address: Pr Booth & Co Suite 7 Milner House Milner Way Ossett WF5 9JE

Change date: 2015-04-07

New address: Coopers House Intake Lane Ossett WF5 0RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2015

Action Date: 20 Jan 2015

Category: Address

Type: AD01

Old address: 6Th Floor Dudley House 169 Piccadilly London W1J 9EH

Change date: 2015-01-20

New address: Suite 7 Milner House Milner Way Ossett WF5 9JE

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-02

Officer name: Mr Patrick William Elio Leoni Sceti

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079545310005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079545310004

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079545310003

Documents

View document PDF

Capital allotment shares

Date: 29 May 2013

Action Date: 22 Apr 2013

Category: Capital

Type: SH01

Capital : 289,000.00 GBP

Date: 2013-04-22

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Barker

Documents

View document PDF

Move registers to sail company

Date: 24 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Resolution

Date: 09 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-16

Old address: 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Bowers

Documents

View document PDF

Legacy

Date: 02 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 22 May 2012

Action Date: 23 Mar 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-03-23

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles Stuart Barker

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD DESIGN LTD

5 WHITING ROAD,WEMYSS BAY,PA18 6EA

Number:SC521220
Status:ACTIVE
Category:Private Limited Company

AJT BUILDERS LIMITED

9 COURT ROAD,BRIDGEND,CF31 1BE

Number:08268388
Status:ACTIVE
Category:Private Limited Company

DAL ELECTRICAL OFFSHORE SERVICES LIMITED

41 MAPPELBECK ROAD,SHEFFIELD,S35 3HP

Number:08641141
Status:ACTIVE
Category:Private Limited Company

MCPEAR SECURITY SERVICES LTD

UNIT 5 MARTINBRIDGE INDUSTRIAL ESTATE,ENFIELD,EN1 1SP

Number:07842359
Status:ACTIVE
Category:Private Limited Company

SIMPLY THE BEST MAN LIMITED

22 BARSHAM CLOSE,FAKENHAM,NR21 7JL

Number:07493952
Status:ACTIVE
Category:Private Limited Company

TIME TO MOVE (GB) LIMITED

208-210 UNION ROAD,ACCRINGTON,BB5 3EG

Number:07922667
Status:ACTIVE
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