Advanced company searchLink opens in new window

EQUIPMENT HIRE SERVICES LIMITED

Company number 02923672

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)
28 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Feb 2016 AD01 Registered office address changed from C/O Michael Rodgers Admiral House Parsons Street Oldham Lancashire OL9 7AH to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 19 February 2016
16 Feb 2016 4.70 Declaration of solvency
16 Feb 2016 600 Appointment of a voluntary liquidator
16 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-08
05 Feb 2016 TM01 Termination of appointment of Gillian Elizabeth Webb as a director on 4 February 2016
05 Feb 2016 TM01 Termination of appointment of Joanne Rodgers as a director on 4 February 2016
05 Feb 2016 TM01 Termination of appointment of Philip Joseph Morris as a director on 4 February 2016
05 Feb 2016 TM01 Termination of appointment of Peter Matthew Dobson as a director on 4 February 2016
05 Feb 2016 TM01 Termination of appointment of Lorna Anne Barker as a director on 4 February 2016
05 Feb 2016 TM01 Termination of appointment of John Andrew Grahame Barker as a director on 4 February 2016
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
19 Feb 2015 TM01 Termination of appointment of Philip Ernest Webb as a director on 13 February 2015
07 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
17 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
20 May 2013 MR04 Satisfaction of charge 1 in full
04 May 2013 MR04 Satisfaction of charge 2 in full
24 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
24 Apr 2013 AP01 Appointment of Mrs Joanne Rodgers as a director
24 Apr 2013 AP01 Appointment of Mrs Gillian Elizabeth Webb as a director
24 Apr 2013 AP01 Appointment of Mrs Lorna Anne Barker as a director
27 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
03 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders