- Company Overview for EMERALD PLANT HIRE LIMITED (04721714)
- Filing history for EMERALD PLANT HIRE LIMITED (04721714)
- People for EMERALD PLANT HIRE LIMITED (04721714)
- Charges for EMERALD PLANT HIRE LIMITED (04721714)
- Insolvency for EMERALD PLANT HIRE LIMITED (04721714)
- More for EMERALD PLANT HIRE LIMITED (04721714)
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) |
---|---|---|---|
14 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2021 | |
23 Jun 2020 | AD02 | Register inspection address has been changed to The Old Stables Watery Lane Wednesbury West Midlands WS10 9SY | |
18 Mar 2020 | AD01 | Registered office address changed from 34 Hydes Road Wednesbury West Midlands WS10 9SY to Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ on 18 March 2020 | |
17 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | LIQ01 | Declaration of solvency | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 July 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
15 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
21 Feb 2014 | CH01 | Director's details changed for Mark Anthony Doocey on 1 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mark Anthony Doocey on 1 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Kevin John Lyons on 1 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Patrick John Doocey on 1 January 2014 | |
21 Feb 2014 | CH01 | Director's details changed for Mark Anthony Doocey on 1 January 2014 |