- Company Overview for KELSEY PLANT HIRE & ENGINEERING LTD (01466997)
- Filing history for KELSEY PLANT HIRE & ENGINEERING LTD (01466997)
- People for KELSEY PLANT HIRE & ENGINEERING LTD (01466997)
- Charges for KELSEY PLANT HIRE & ENGINEERING LTD (01466997)
- More for KELSEY PLANT HIRE & ENGINEERING LTD (01466997)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2022 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
29 Jun 2022 | AD01 | Registered office address changed from Unit 4-5 James Searle Industrial Estate Parsonage Way Horsham West Sussex RH12 4AQ England to Impression House 31 Invincible Road Farnborough Hampshire GU14 7QU on 29 June 2022 | |
16 Jun 2022 | SH19 |
Statement of capital on 16 June 2022
|
|
16 Jun 2022 | SH20 | Statement by Directors | |
16 Jun 2022 | CAP-SS | Solvency Statement dated 17/05/22 | |
16 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
25 Jun 2021 | AP03 | Appointment of Mr Peter Marsh as a secretary on 11 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from Impression House 31 Invincible Road Farnborough Hampshire GU14 7QU England to Unit 4-5 James Searle Industrial Estate Parsonage Way Horsham West Sussex RH12 4AQ on 27 May 2021 | |
26 May 2021 | MR04 | Satisfaction of charge 4 in full | |
21 May 2021 | AP01 | Appointment of Mr Gerald Marsh as a director on 11 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Peter Marsh as a director on 11 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Paul Richard Marsh as a director on 11 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from Unit 4/5 James Searle Industrial Estate Parsonage Way Horsham West Sussex RH12 4AQ England to Impression House 31 Invincible Road Farnborough Hampshire GU14 7QU on 19 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Nigel Robert Kelsey as a director on 11 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Nadine Clark as a director on 11 May 2021 | |
19 May 2021 | PSC02 | Notification of Farnborough Tool Hire as a person with significant control on 11 May 2021 | |
19 May 2021 | TM02 | Termination of appointment of Nadine Clark as a secretary on 11 May 2021 | |
19 May 2021 | PSC07 | Cessation of Nadine Clark as a person with significant control on 11 May 2021 | |
19 May 2021 | PSC07 | Cessation of Nadine Clark as a person with significant control on 11 May 2021 | |
20 Apr 2021 | MR04 | Satisfaction of charge 3 in full |