Advanced company searchLink opens in new window

LONG TERM HIRE DORMANT LIMITED

Company number 01875958

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)
12 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2012 2.24B Administrator's progress report to 2 November 2012
12 Nov 2012 2.35B Notice of move from Administration to Dissolution on 8 November 2012
19 Jun 2012 2.24B Administrator's progress report to 16 May 2012
01 Feb 2012 F2.18 Notice of deemed approval of proposals
12 Jan 2012 2.17B Statement of administrator's proposal
04 Jan 2012 2.16B Statement of affairs with form 2.14B
24 Nov 2011 AD01 Registered office address changed from Hydrex House Serbert Way Portishead Bristol BS20 7GD United Kingdom on 24 November 2011
22 Nov 2011 2.12B Appointment of an administrator
29 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
12 Aug 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-09
24 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 30,000
24 Nov 2010 CH01 Director's details changed for Mr Carl Mark D'ammassa on 11 October 2010
07 Oct 2010 AP01 Appointment of Mr Alan James Jordan as a director
21 Sep 2010 AA Full accounts made up to 31 December 2009
21 Sep 2010 TM01 Termination of appointment of Andrew Wood as a director
21 Sep 2010 TM02 Termination of appointment of Andrew Wood as a secretary
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 34
08 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
25 Feb 2010 AP01 Appointment of Mr Carl Mark D'ammassa as a director
25 Feb 2010 TM01 Termination of appointment of Andrew Simcox as a director
30 Oct 2009 AA Full accounts made up to 31 December 2008
15 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
15 Oct 2009 AD03 Register(s) moved to registered inspection location
15 Oct 2009 CH01 Director's details changed for Mr Andrew James Simcox on 11 October 2009