- Company Overview for HORNCHURCH HIRE AND SALES LIMITED (01654927)
- Filing history for HORNCHURCH HIRE AND SALES LIMITED (01654927)
- People for HORNCHURCH HIRE AND SALES LIMITED (01654927)
- Charges for HORNCHURCH HIRE AND SALES LIMITED (01654927)
- Insolvency for HORNCHURCH HIRE AND SALES LIMITED (01654927)
- More for HORNCHURCH HIRE AND SALES LIMITED (01654927)
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
|
|
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
|
|
22 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
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 |