- Company Overview for EQUIPMENT HIRE SERVICES LIMITED (02923672)
- Filing history for EQUIPMENT HIRE SERVICES LIMITED (02923672)
- People for EQUIPMENT HIRE SERVICES LIMITED (02923672)
- Charges for EQUIPMENT HIRE SERVICES LIMITED (02923672)
- Insolvency for EQUIPMENT HIRE SERVICES LIMITED (02923672)
- More for EQUIPMENT HIRE SERVICES LIMITED (02923672)
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
|
|
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
|
|
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
|
|
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 |