- Company Overview for C R M PLANT HIRE LIMITED (04858728)
- Filing history for C R M PLANT HIRE LIMITED (04858728)
- People for C R M PLANT HIRE LIMITED (04858728)
- Charges for C R M PLANT HIRE LIMITED (04858728)
- Insolvency for C R M PLANT HIRE LIMITED (04858728)
- More for C R M PLANT HIRE LIMITED (04858728)
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) |
---|---|---|---|
07 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 April 2023 | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
04 May 2022 | AD01 | Registered office address changed from Countrywide House West Bar Street Banbury Oxfordshire OX16 9SA England to 100 st. James Road Northampton NN5 5LF on 4 May 2022 | |
04 May 2022 | 600 | Appointment of a voluntary liquidator | |
04 May 2022 | LIQ01 | Declaration of solvency | |
03 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
20 Dec 2021 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2021 | MR04 | Satisfaction of charge 2 in full | |
12 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 31 August 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from Walton Wood House Walton Wellesbourne Warwickshire CV35 9HL to Countrywide House West Bar Street Banbury Oxfordshire OX16 9SA on 18 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
21 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
20 Aug 2018 | PSC01 | Notification of Caroline Wickens as a person with significant control on 26 July 2018 | |
20 Aug 2018 | PSC07 | Cessation of Chris Murphy as a person with significant control on 26 July 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jul 2018 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jul 2018 | TM01 | Termination of appointment of Christopher Murphy as a director on 20 February 2018 | |
30 Jul 2018 | AP01 | Appointment of Reverend Caroline Wickens as a director on 26 July 2018 |