Cls Crane Division Ltd was registered on 05 July 2007 with its registered office in Bewdley in Worcestershire. We don't currently know the number of employees at the company. There is one director listed for the business in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WEBBER, Angela | 06 July 2007 | 27 November 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 August 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 May 2014 | |
AD01 - Change of registered office address | 06 March 2013 | |
RESOLUTIONS - N/A | 05 March 2013 | |
4.20 - N/A | 05 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 March 2013 | |
CERTNM - Change of name certificate | 03 January 2013 | |
CONNOT - N/A | 03 January 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 22 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 15 November 2011 | |
AR01 - Annual Return | 14 November 2011 | |
AD01 - Change of registered office address | 14 November 2011 | |
AD01 - Change of registered office address | 14 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 29 March 2010 | |
TM02 - Termination of appointment of secretary | 07 December 2009 | |
363a - Annual Return | 09 September 2009 | |
395 - Particulars of a mortgage or charge | 30 April 2009 | |
AA - Annual Accounts | 23 October 2008 | |
225 - Change of Accounting Reference Date | 19 September 2008 | |
363a - Annual Return | 14 July 2008 | |
287 - Change in situation or address of Registered Office | 15 February 2008 | |
395 - Particulars of a mortgage or charge | 24 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2007 | |
RESOLUTIONS - N/A | 11 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2007 | |
123 - Notice of increase in nominal capital | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
NEWINC - New incorporation documents | 05 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 April 2009 | Outstanding |
N/A |
Debenture | 19 October 2007 | Outstanding |
N/A |