Advanced company searchLink opens in new window

PETER CRANE PLUMBING & ELECTRICAL LIMITED

Company number 04292194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-10-28
  • GBP 1
24 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
21 Oct 2010 CH01 Director's details changed for Cecil Boliver Crane on 24 September 2010
21 Oct 2010 CH04 Secretary's details changed for Abc Accountancy & Taxation Services Ltd on 24 September 2010
09 Jul 2010 AD01 Registered office address changed from The Bull Pens Tithe Farm Moulton Road Holcot Northampton NN6 9SH United Kingdom on 9 July 2010
05 May 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Oct 2009 CH04 Secretary's details changed for Abc Accountact & Taxation Services Ltd on 2 October 2009
22 Oct 2009 CH04 Secretary's details changed for Money Matters Limited on 1 October 2009
22 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
20 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Dec 2008 288c Secretary's Change of Particulars / money matters (uk) LTD / 29/12/2008 / Surname was: money matters (uk) LTD, now: money matters LIMITED; Region was: northamptonshire, now:
01 Oct 2008 363a Return made up to 24/09/08; full list of members
23 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
07 Jul 2008 288c Secretary's Change of Particulars / money matters (uk) LTD / 01/05/2008 / HouseName/Number was: , now: bull pens, tithe farm; Street was: vine cottage, now: moulton road; Area was: 35 hunter street, now: holcot; Post Code was: NN1 3QD, now: NN6 9SH; Country was: , now: united kingdom
11 Mar 2008 287 Registered office changed on 11/03/2008 from vine cottage 35 hunter street northampton northamptonshire NN1 3QD
09 Oct 2007 363a Return made up to 24/09/07; full list of members
12 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
19 Oct 2006 363a Return made up to 24/09/06; full list of members
09 Jun 2006 AA Total exemption full accounts made up to 30 September 2005
30 Sep 2005 363a Return made up to 24/09/05; full list of members
04 Apr 2005 AA Total exemption full accounts made up to 30 September 2004
20 Oct 2004 363s Return made up to 24/09/04; full list of members