Advanced company searchLink opens in new window

SPECIALIST HIRE TRADING CO LIMITED

Company number 02971661

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2016 DS01 Application to strike the company off the register
29 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
19 Apr 2015 AA Accounts for a small company made up to 31 August 2014
14 Mar 2015 CERTNM Company name changed sleabond LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-27
14 Mar 2015 CONNOT Change of name notice
05 Mar 2015 AD01 Registered office address changed from C/O Rushlift Limited Longfield Road South Church Enterprise Park Bishop Auckland Durham DL14 6XB to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 5 March 2015
25 Feb 2015 MR04 Satisfaction of charge 3 in full
16 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
28 Mar 2014 AA Accounts for a small company made up to 31 August 2013
06 Jan 2014 CH01 Director's details changed for Mr Graham Holyland on 15 November 2013
03 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Mr Peter Cosgrove on 3 October 2013
03 Oct 2013 CH01 Director's details changed for Mr Graham Holyland on 3 October 2013
03 Oct 2013 CH03 Secretary's details changed for Lynn Cosgrove on 3 October 2013
21 Sep 2013 MR04 Satisfaction of charge 1 in full
06 Jan 2013 AA Accounts for a small company made up to 31 August 2012
15 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 8
15 Nov 2012 MG01 Duplicate mortgage certificatecharge no:7
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
09 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
26 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5