- Company Overview for ADMIRAL HIRE LIMITED (02328362)
- Filing history for ADMIRAL HIRE LIMITED (02328362)
- People for ADMIRAL HIRE LIMITED (02328362)
- Charges for ADMIRAL HIRE LIMITED (02328362)
- More for ADMIRAL HIRE LIMITED (02328362)
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) |
---|---|---|---|
15 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2012 | DS01 | Application to strike the company off the register | |
09 Feb 2012 | AR01 |
Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
|
|
09 Feb 2012 | CH01 | Director's details changed for Mr Michael Richard Hughes on 1 August 2011 | |
09 Feb 2012 | AD01 | Registered office address changed from Admiral House Parsons Street Oldham OL9 7AH on 9 February 2012 | |
16 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
17 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jul 2010 | AP03 | Appointment of Mr James Edward Ernest Frost as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of Peter Dobson as a director | |
08 Apr 2010 | TM01 | Termination of appointment of Michael Rodgers as a director | |
08 Apr 2010 | TM02 | Termination of appointment of Michael Rodgers as a secretary | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
03 Feb 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
08 Jun 2009 | MA | Memorandum and Articles of Association | |
29 May 2009 | CERTNM | Company name changed kelpack hire LIMITED\certificate issued on 03/06/09 | |
26 May 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
15 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
08 Jan 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
28 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
28 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
28 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
28 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |