- Company Overview for CRANE7 LTD (SC497379)
- Filing history for CRANE7 LTD (SC497379)
- People for CRANE7 LTD (SC497379)
- More for CRANE7 LTD (SC497379)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
29 Nov 2023 | DS01 | Application to strike the company off the register | |
18 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
08 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
29 Oct 2020 | AD01 | Registered office address changed from 132 West Nile Street 3rd Floor Glasgow G1 2RQ Scotland to 48 C/O Clyde Offices West George Street Glasgow G2 1BP on 29 October 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 May 2017 | AP01 | Appointment of Mr David William Hewitson as a director on 10 May 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
16 Nov 2016 | TM01 | Termination of appointment of David William Hewitson as a director on 16 November 2016 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
21 Aug 2016 | AD01 | Registered office address changed from Technology House 9 Newton Place Glasgow G3 7PR Scotland to 132 West Nile Street 3rd Floor Glasgow G1 2RQ on 21 August 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Mr David William Hewitson on 1 January 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Mr Craig Jackson on 1 January 2016 |