Advanced company searchLink opens in new window

HORNCHURCH HIRE AND SALES LIMITED

Company number 01654927

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)
27 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2020 AD01 Registered office address changed from 75 Butts Green Road Hornchurch Essex RM11 2LD to 40a Station Road Upminster Essex RM14 2TR on 6 March 2020
05 Mar 2020 LIQ02 Statement of affairs
05 Mar 2020 600 Appointment of a voluntary liquidator
05 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-20
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
31 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 April 2018
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 April 2017
07 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
24 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
31 Dec 2015 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,000
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
04 Dec 2014 AD01 Registered office address changed from 26 Whitehills Road Loughton Essex IG10 1TS England to 75 Butts Green Road Hornchurch Essex RM11 2LD on 4 December 2014
02 Dec 2014 AP01 Appointment of Mr Andrew Colin Newton as a director on 14 November 2014
01 Dec 2014 TM01 Termination of appointment of Barry Handscombe as a director on 14 November 2014
01 Dec 2014 TM01 Termination of appointment of John Thomas Henry Nye as a director on 14 November 2014
01 Dec 2014 TM02 Termination of appointment of John Thomas Henry Nye as a secretary on 14 November 2014
01 Dec 2014 TM01 Termination of appointment of Barry Handscombe as a director on 14 November 2014
01 Dec 2014 AD01 Registered office address changed from 75 Butts Green Road Hornchurch Essex RM11 2LD to 26 Whitehills Road Loughton Essex IG10 1TS on 1 December 2014
17 Oct 2014 MR04 Satisfaction of charge 1 in full