- Company Overview for YHC HIRE SERVICES LIMITED (02951143)
- Filing history for YHC HIRE SERVICES LIMITED (02951143)
- People for YHC HIRE SERVICES LIMITED (02951143)
- Charges for YHC HIRE SERVICES LIMITED (02951143)
- Insolvency for YHC HIRE SERVICES LIMITED (02951143)
- More for YHC HIRE SERVICES LIMITED (02951143)
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) |
---|---|---|---|
22 Jan 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2021 | AM23 | Notice of move from Administration to Dissolution | |
25 May 2021 | AM10 | Administrator's progress report | |
03 Dec 2020 | AM10 | Administrator's progress report | |
02 Dec 2020 | MR04 | Satisfaction of charge 029511430020 in full | |
17 Nov 2020 | AM19 | Notice of extension of period of Administration | |
12 May 2020 | AM10 | Administrator's progress report | |
22 Jan 2020 | AM02 | Statement of affairs with form AM02SOA | |
24 Dec 2019 | MR04 | Satisfaction of charge 029511430016 in full | |
04 Dec 2019 | AM06 | Notice of deemed approval of proposals | |
15 Nov 2019 | AM03 | Statement of administrator's proposal | |
07 Nov 2019 | AD01 | Registered office address changed from 2 Brympton Way Lynx West Trading Estate Yeovil Somerset BA20 2HP to Frp Advisory Llp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 7 November 2019 | |
06 Nov 2019 | AM01 | Appointment of an administrator | |
23 Oct 2019 | PSC04 | Change of details for Mrs Lesley Parker as a person with significant control on 23 October 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Andrew Richard John Parker as a secretary on 30 September 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Andrew Richard John Parker as a director on 30 September 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | AP01 | Appointment of Ashley Parker as a director on 25 September 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
29 May 2019 | MR04 | Satisfaction of charge 10 in full | |
29 May 2019 | MR04 | Satisfaction of charge 9 in full | |
29 May 2019 | MR04 | Satisfaction of charge 4 in full | |
08 Feb 2019 | MR01 | Registration of charge 029511430021, created on 8 February 2019 | |
06 Jan 2019 | MR04 | Satisfaction of charge 8 in full | |
21 Dec 2018 | MR01 | Registration of charge 029511430020, created on 18 December 2018 |