- Company Overview for MILLINGTON CRANE HIRE LTD (06904514)
- Filing history for MILLINGTON CRANE HIRE LTD (06904514)
- People for MILLINGTON CRANE HIRE LTD (06904514)
- Charges for MILLINGTON CRANE HIRE LTD (06904514)
- Insolvency for MILLINGTON CRANE HIRE LTD (06904514)
- More for MILLINGTON CRANE HIRE LTD (06904514)
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) |
---|---|---|---|
25 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2015 | LIQ MISC | INSOLVENCY:order of court removing Karen Tracy Potts as liquidator of the company | |
07 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jan 2015 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
07 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Cowick Grange Goole Road West Cowick East Riding of Yorkshire DN14 9DH on 30 June 2014 | |
03 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 July 2013 | |
07 Aug 2012 | 1.4 | Notice of completion of voluntary arrangement | |
17 Jul 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 May 2012 | |
09 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | AD01 | Registered office address changed from a6 Riccall Business Park York Road Riccall York North Yorkshire YO19 6QQ on 18 June 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Nov 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-11-30
|
|
30 Nov 2011 | TM01 | Termination of appointment of Nigel Christison as a director | |
27 May 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Jul 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
20 Jul 2010 | CH01 | Director's details changed for Mr Nigel John Christison on 13 May 2010 | |
11 Jun 2010 | AP01 | Appointment of Trevor Hudson as a director | |
11 Mar 2010 | AP01 | Appointment of Carol Ann Hudson as a director | |
11 Mar 2010 | AD01 | Registered office address changed from 6 the Crescent Riccall York YO19 6PL United Kingdom on 11 March 2010 |