- Company Overview for EUROPEAN PLANT HIRE SERVICES LIMITED (04129720)
- Filing history for EUROPEAN PLANT HIRE SERVICES LIMITED (04129720)
- People for EUROPEAN PLANT HIRE SERVICES LIMITED (04129720)
- Charges for EUROPEAN PLANT HIRE SERVICES LIMITED (04129720)
- More for EUROPEAN PLANT HIRE SERVICES LIMITED (04129720)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
31 Jan 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
30 Oct 2014 | AD01 | Registered office address changed from Unit D3 Meadow Lane Industrial Estate Salcombe Road Alfreton Derbyshire DE55 7RG to Sheepbridge Business Centre Sheepbridge Lane Chesterfield Derbyshire S41 9RX on 30 October 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Nicholas Fitzpatrick on 22 December 2009 |