- Company Overview for WOODLANDS PLANT HIRE LIMITED (01003272)
- Filing history for WOODLANDS PLANT HIRE LIMITED (01003272)
- People for WOODLANDS PLANT HIRE LIMITED (01003272)
- Charges for WOODLANDS PLANT HIRE LIMITED (01003272)
- Insolvency for WOODLANDS PLANT HIRE LIMITED (01003272)
- More for WOODLANDS PLANT HIRE LIMITED (01003272)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2016 | |
29 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 3 November 2016 | |
20 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2016 | |
14 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2015 | |
16 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 July 2014 | |
22 Jul 2013 | 2.24B | Administrator's progress report to 12 July 2013 | |
18 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 May 2013 | AD01 | Registered office address changed from Hill House Richmond Hill Bournemouth BH2 6HR on 29 May 2013 | |
26 Feb 2013 | 2.24B | Administrator's progress report to 25 January 2013 | |
27 Dec 2012 | 2.26B | Amended certificate of constitution of creditors' committee | |
23 Oct 2012 | 2.23B | Result of meeting of creditors | |
20 Sep 2012 | 2.17B | Statement of administrator's proposal | |
23 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
07 Aug 2012 | AD01 | Registered office address changed from Hsa & Co South Lodge House 68-70 Frogge Street Ickleton South Cambridgeshire CB10 1SH on 7 August 2012 | |
02 Aug 2012 | 2.12B | Appointment of an administrator | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Feb 2012 | AR01 |
Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
04 Jan 2012 | AA | Accounts for a medium company made up to 31 March 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
30 Jul 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders |