- Company Overview for M P G TOWER HIRE LIMITED (02473766)
- Filing history for M P G TOWER HIRE LIMITED (02473766)
- People for M P G TOWER HIRE LIMITED (02473766)
- Charges for M P G TOWER HIRE LIMITED (02473766)
- Insolvency for M P G TOWER HIRE LIMITED (02473766)
- More for M P G TOWER HIRE LIMITED (02473766)
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) |
---|---|---|---|
26 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2018 | |
05 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 14 May 2017 | |
06 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2016 | |
21 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2015 | |
13 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2014 | |
20 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 May 2013 | |
16 Nov 2012 | 4.20 | Statement of affairs with form 4.18 | |
28 Sep 2012 | 4.70 |
Declaration of solvency
|
|
16 Jul 2012 | AD01 | Registered office address changed from 1 Kings Avenue London N21 3NA on 16 July 2012 | |
16 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2012 | 4.70 |
Declaration of solvency
|
|
16 Jul 2012 | LIQ MISC | Insolvency:order of court replacing liquidator | |
30 Jan 2012 | AD01 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 30 January 2012 | |
25 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2012 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
09 Mar 2011 | AD01 | Registered office address changed from Building B Arbtree Farm Ashwell Road Hinxworth Hertfordshire SG7 5HT on 9 March 2011 | |
09 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2011 | 4.70 | Declaration of solvency | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 May 2010 | AR01 |
Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
|
|
13 May 2010 | CH01 | Director's details changed for Keith Salmon on 23 February 2010 | |
13 May 2010 | CH01 | Director's details changed for Michael Whish on 23 February 2010 |