Structural Services (Craven) Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 1999)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NORTHERN HIGHWAY SERVICES LIMITED
Company type
Private Limited Company , Dissolved
Company Number
03374683
Record last updated
Thursday, April 23, 2015 4:18:01 AM UTC
Official Address
Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds Ls141pq Cross Gates And Whinmoor
There are 11 companies registered at this street
Locality
Cross Gates And Whinmoor
Region
England
Postal Code
LS141PQ
Sector
General construction & civil engineering
Visits
STRUCTURAL SERVICES ( CRAVEN ) LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 2024-10 2024-12 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Feb 1, 2010
Second notification of strike-off action in london gazette
Registry
Nov 1, 2009
Return of final meeting in a creditors' voluntary winding-up
Registry
Nov 1, 2009
Liquidator's progress report
Registry
Jun 23, 2009
Liquidator's progress report 3374...
Registry
Jan 17, 2009
Liquidator's progress report
Registry
Jun 26, 2008
Liquidator's progress report 3374...
Registry
Jun 18, 2007
Notice of appointment of liquidator in a voluntary winding up
Registry
Jun 18, 2007
Extraordinary resolution in creditors, voluntary liquidation
Registry
Jun 18, 2007
Statement of company's affairs
Registry
May 29, 2007
Change in situation or address of registered office
Registry
Oct 13, 2006
Annual return
Financials
Sep 4, 2006
Annual accounts
Financials
Apr 4, 2006
Annual accounts 3374...
Registry
Jun 8, 2005
Annual return
Financials
May 3, 2005
Annual accounts
Registry
Jun 2, 2004
Annual return
Financials
Dec 3, 2003
Annual accounts
Registry
Aug 29, 2003
Annual return
Financials
Jan 21, 2003
Annual accounts
Financials
Apr 3, 2002
Annual accounts 3374...
Registry
Sep 10, 2001
Annual return
Registry
Sep 8, 2000
Appointment of a director
Registry
Sep 4, 2000
Company name change
Registry
Sep 1, 2000
Resignation of a director
Registry
Sep 1, 2000
Change of name certificate
Registry
Aug 14, 2000
Resignation of one Builder and one Director (a man)
Registry
Aug 14, 2000
Appointment of a man as Director and Builder
Registry
Aug 4, 2000
Annual return
Financials
Aug 4, 2000
Annual accounts
Financials
Jul 13, 1999
Annual accounts 3374...
Registry
Jul 2, 1999
Annual return
Financials
Feb 25, 1999
Annual accounts
Registry
Jul 2, 1998
Annual return
Registry
Aug 6, 1997
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
May 21, 1997
Two appointments: a person and a man