Advanced company searchLink opens in new window

MILLINGTON CRANE HIRE LTD

Company number 06904514

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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