- Company Overview for MARPLANT HIRE LIMITED (04098082)
- Filing history for MARPLANT HIRE LIMITED (04098082)
- People for MARPLANT HIRE LIMITED (04098082)
- Charges for MARPLANT HIRE LIMITED (04098082)
- More for MARPLANT HIRE LIMITED (04098082)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | AD01 | Registered office address changed from 64 Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 15 January 2018 | |
17 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
24 Nov 2016 | AD01 | Registered office address changed from 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge London SW1X 7JF on 24 November 2016 | |
25 May 2016 | TM02 | Termination of appointment of Brian William Hunt as a secretary on 25 May 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Feb 2016 | TM01 | Termination of appointment of Mark Grady as a director on 12 February 2016 | |
14 Dec 2015 | TM01 | Termination of appointment of Roslyn Cronin as a director on 30 November 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | AD01 | Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW England to 11 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW on 29 October 2014 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from Mar House 1036 Stratford Road Shirley Solihull West Midlands B90 4EE on 25 March 2014 | |
30 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 |