Advanced company searchLink opens in new window

HIPPO HIRE LIMITED

Company number 04821907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-25
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
  • GBP 100
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 6 September 2017
  • GBP 93
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