Advanced company searchLink opens in new window

CRANE PROPERTY SALES LTD

Company number 11961896

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)
02 Sep 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2025 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2025 DS01 Application to strike the company off the register
23 Apr 2025 CS01 Confirmation statement made on 13 April 2025 with no updates
28 Feb 2025 AA Total exemption full accounts made up to 31 October 2024
19 Dec 2024 AA01 Previous accounting period extended from 30 April 2024 to 31 October 2024
24 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Oct 2022 CERTNM Company name changed crane sales and lettings LTD\certificate issued on 13/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
07 Oct 2022 AD01 Registered office address changed from 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR England to 40 st James Buildings St James Street Taunton Somerset TA1 1JR on 7 October 2022
29 Jun 2022 AD01 Registered office address changed from The Office Thornfalcon Taunton TA3 5NW United Kingdom to 7C Hanham Hall Whittucks Road Hanham Bristol BS15 3FR on 29 June 2022
29 Jun 2022 PSC04 Change of details for Ms Rachel Ann Crane as a person with significant control on 28 May 2022
29 Jun 2022 CH01 Director's details changed for Ms Rachel Ann Crane on 28 May 2022
13 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with updates
27 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
02 Aug 2021 AA Micro company accounts made up to 30 April 2021
23 Oct 2020 AA Micro company accounts made up to 30 April 2020
16 Oct 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
09 Sep 2019 PSC07 Cessation of Joseph Anthony Kirton as a person with significant control on 28 August 2019
09 Sep 2019 TM01 Termination of appointment of Joseph Anthony Kirton as a director on 28 August 2019
24 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-24
  • GBP 96
  • GBP 4