Advanced company searchLink opens in new window

CHAMPION PLANT HIRE LIMITED

Company number 05274188

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-12-03
  • GBP 100
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Dec 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
15 Dec 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Anthony Tasker on 1 October 2009
13 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jul 2009 287 Registered office changed on 22/07/2009 from wey court west, union road farnham surrey GU9 7PT
22 Jul 2009 288b Appointment terminated secretary southern secretarial services LIMITED
03 Nov 2008 363a Return made up to 01/11/08; full list of members
21 May 2008 AA Accounts for a dormant company made up to 31 March 2008
06 Feb 2008 363a Return made up to 01/11/07; full list of members
29 Jan 2008 288c Secretary's particulars changed
11 Dec 2007 287 Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX
05 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007
13 Nov 2006 363a Return made up to 01/11/06; full list of members
11 Nov 2006 288b Secretary resigned
11 Nov 2006 288a New secretary appointed
11 Nov 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
11 Nov 2006 288b Director resigned
11 Nov 2006 287 Registered office changed on 11/11/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY