- Company Overview for HIPPO HIRE LIMITED (04821907)
- Filing history for HIPPO HIRE LIMITED (04821907)
- People for HIPPO HIRE LIMITED (04821907)
- Charges for HIPPO HIRE LIMITED (04821907)
- Insolvency for HIPPO HIRE LIMITED (04821907)
- More for HIPPO HIRE LIMITED (04821907)
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) |
---|---|---|---|
05 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Apr 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2022 | |
16 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2020 | |
09 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2019 | |
08 Aug 2018 | LIQ02 | Statement of affairs | |
08 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2018 | AD01 | Registered office address changed from 17 Days Lane Sidcup Kent DA15 8JL to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 16 July 2018 | |
07 Sep 2017 | TM01 | Termination of appointment of Christopher Mccumesky as a director on 25 August 2017 | |
06 Sep 2017 | PSC07 | Cessation of Christopher Mccumesky as a person with significant control on 25 August 2017 | |
06 Sep 2017 | PSC04 | Change of details for Mr Christopher Mccumesky as a person with significant control on 5 September 2017 | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 6 September 2017
|
|
05 Sep 2017 | TM01 | Termination of appointment of Christopher Mccumesky as a director on 25 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from Deansfield House 98 Lancaster Road Newcastle Under Lyne Staffordshire ST5 1DS to 17 Days Lane Sidcup Kent DA15 8JL on 18 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Geoffrey Mccumesky as a director on 1 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
31 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from 17 Days Lane Sidcup Kent DA15 8JL to Deansfield House 98 Lancaster Road Newcastle Under Lyne Staffordshire ST5 1DS on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Geoffrey Mccumesky as a director on 13 July 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | 1.4 | Notice of completion of voluntary arrangement | |
18 Sep 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2015 |