- Company Overview for DAVE BUSHBY PLANT HIRE LTD (04611292)
- Filing history for DAVE BUSHBY PLANT HIRE LTD (04611292)
- People for DAVE BUSHBY PLANT HIRE LTD (04611292)
- Charges for DAVE BUSHBY PLANT HIRE LTD (04611292)
- Insolvency for DAVE BUSHBY PLANT HIRE LTD (04611292)
- More for DAVE BUSHBY PLANT HIRE LTD (04611292)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2015 | |
04 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2014 | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
12 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2012 | |
11 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Mar 2011 | 2.23B | Result of meeting of creditors | |
04 Feb 2011 | 2.23B | Result of meeting of creditors | |
03 Dec 2010 | AD01 | Registered office address changed from Clovelly Road Industrial Estate Bideford Devon EX39 3HN on 3 December 2010 | |
30 Nov 2010 | 2.12B | Appointment of an administrator | |
15 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Dec 2009 | AR01 |
Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2009-12-21
|
|
21 Dec 2009 | TM01 | Termination of appointment of Sonia Bushby as a director | |
21 Dec 2009 | CH01 | Director's details changed for Mr David Bushby on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mrs Sonia Bushby on 21 December 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Sep 2009 | 288b | Appointment terminated secretary sonia bushby | |
08 Dec 2008 | 363a | Return made up to 06/12/08; full list of members | |
08 Dec 2008 | 288c | Director and secretary's change of particulars / sonia bushby / 31/03/2008 | |
08 Dec 2008 | 288c | Director's change of particulars / david bushby / 31/03/2008 | |
08 Dec 2008 | 288c | Director and secretary's change of particulars / sonia bushby / 31/03/2008 | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from dave bushby plant hire LTD clovelly road industrial estate bideford devon EX39 3HN united kingdom |