Advanced company searchLink opens in new window

DEMAG CRANES AND COMPONENTS HOLDINGS LIMITED

Company number 04213248

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
05 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 7 November 2019
14 Feb 2019 LIQ01 Declaration of solvency
30 Nov 2018 AD01 Registered office address changed from C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 November 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-08
17 Aug 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 MR04 Satisfaction of charge 2 in full
18 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
12 Mar 2018 AD01 Registered office address changed from C/O Terex Mhps (Uk) Beaumont Road Banbury Oxfordshire OX16 1QZ England to C/O Konecranes Demag Uk Limited Unit 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 12 March 2018
25 Jan 2018 TM01 Termination of appointment of Andrew Martin Clarke as a director on 31 December 2017
03 Oct 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 May 2017 AD01 Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE to C/O Terex Mhps (Uk) Beaumont Road Banbury Oxfordshire OX16 1QZ on 5 May 2017
05 Jan 2017 AP01 Appointment of Mr Teo Ottola as a director on 4 January 2017
05 Jan 2017 AP01 Appointment of Ms Sirpa Talvikki Poitsalo as a director on 4 January 2017
05 Jan 2017 AP01 Appointment of Mr Marko Tapani Tulokas as a director on 4 January 2017
05 Jan 2017 TM01 Termination of appointment of Eric I Cohen as a director on 4 January 2017
05 Jan 2017 TM02 Termination of appointment of Eric Cohen as a secretary on 4 January 2017
05 Jan 2017 TM01 Termination of appointment of Kevin Patrick Bradley as a director on 4 January 2017
05 Jan 2017 TM01 Termination of appointment of Stoyan Filipov as a director on 4 January 2017
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
03 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014