- Company Overview for LIMESQUARE VEHICLE HIRE LIMITED (05505708)
- Filing history for LIMESQUARE VEHICLE HIRE LIMITED (05505708)
- People for LIMESQUARE VEHICLE HIRE LIMITED (05505708)
- Insolvency for LIMESQUARE VEHICLE HIRE LIMITED (05505708)
- More for LIMESQUARE VEHICLE HIRE LIMITED (05505708)
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) |
---|---|---|---|
14 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
03 Nov 2023 | AD01 | Registered office address changed from Limesquare House Downside Off Guildford Street Chertsey Surrey KT16 9DS England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 3 November 2023 | |
03 Nov 2023 | LIQ01 | Declaration of solvency | |
03 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 30 June 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
16 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
04 Nov 2022 | CH04 | Secretary's details changed for Kinnaird Hill Limited on 4 November 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
08 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
21 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jan 2019 | PSC04 | Change of details for Miriam Webb as a person with significant control on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Miriam Webb on 18 January 2019 | |
09 Jan 2019 | AD01 | Registered office address changed from PO Box 208 Old Avenue Weybridge Surrey KT13 0TU United Kingdom to Limesquare House Downside Off Guildford Street Chertsey Surrey KT16 9DS on 9 January 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Mr William Thomas Webb on 19 March 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates |