- Company Overview for ADD HIRE LIMITED (05241654)
- Filing history for ADD HIRE LIMITED (05241654)
- People for ADD HIRE LIMITED (05241654)
- Insolvency for ADD HIRE LIMITED (05241654)
- More for ADD HIRE LIMITED (05241654)
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) |
---|---|---|---|
20 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2016 | |
12 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2015 | |
05 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2014 | |
24 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2013 | |
26 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2012 | 4.20 | Statement of affairs with form 4.18 | |
25 Sep 2012 | 4.70 | Declaration of solvency | |
07 Feb 2012 | AD01 | Registered office address changed from Crigglestone Ind Estate Crigglestone Wakefield West Yorkshire WF4 3HT England on 7 February 2012 | |
06 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AR01 |
Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-11-29
|
|
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
18 Jul 2011 | TM01 | Termination of appointment of Brent Matthewman as a director | |
20 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2009 | |
01 Apr 2011 | TM02 | Termination of appointment of Axholme Secretaries Limited as a secretary | |
28 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
28 Oct 2010 | CH04 | Secretary's details changed for Axholme Secretaries Limited on 24 September 2010 | |
08 Oct 2010 | AP01 | Appointment of Mr Damien Carr as a director | |
08 Oct 2010 | AP01 | Appointment of Mr Damien Carr as a director | |
28 May 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 30 November 2009 | |
08 Jan 2010 | AD01 | Registered office address changed from 42 Clay Cliffe Business Park Cannon Way Barugh Green Barnsley S75 1JU on 8 January 2010 |