LIFTERZ CRANES LIMITED
Status | DISSOLVED |
Company No. | 07954531 |
Category | Private Limited Company |
Incorporated | 17 Feb 2012 |
Age | 12 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 28 Apr 2020 |
Years | 4 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
Liquidation voluntary creditors return of final meeting
Date: 28 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 30 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage create with deed with charge number
Date: 17 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079545310005
Documents
Mortgage create with deed with charge number
Date: 20 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079545310004
Documents
Mortgage create with deed with charge number
Date: 13 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079545310003
Documents
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
Termination director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Barker
Documents
Move registers to sail company
Date: 24 Apr 2013
Category: Address
Type: AD03
Documents
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
Resolution
Date: 09 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Appoint person director company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm Bowers
Documents
Legacy
Date: 02 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Appoint person director company with name
Date: 19 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miles Stuart Barker
Documents
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
Some Companies
5 WHITING ROAD,WEMYSS BAY,PA18 6EA
Number: | SC521220 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 5 MARTINBRIDGE INDUSTRIAL ESTATE,ENFIELD,EN1 1SP
Number: | 07842359 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BARSHAM CLOSE,FAKENHAM,NR21 7JL
Number: | 07493952 |
Status: | ACTIVE |
Category: | Private Limited Company |
208-210 UNION ROAD,ACCRINGTON,BB5 3EG
Number: | 07922667 |
Status: | ACTIVE |
Category: | Private Limited Company |