- Company Overview for LONG TERM HIRE DORMANT LIMITED (01875958)
- Filing history for LONG TERM HIRE DORMANT LIMITED (01875958)
- People for LONG TERM HIRE DORMANT LIMITED (01875958)
- Charges for LONG TERM HIRE DORMANT LIMITED (01875958)
- Insolvency for LONG TERM HIRE DORMANT LIMITED (01875958)
- More for LONG TERM HIRE DORMANT LIMITED (01875958)
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
|
|
24 Nov 2010 | AR01 |
Annual return made up to 11 October 2010 with full list of shareholders
Statement of capital on 2010-11-24
|
|
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 |