- Company Overview for BLARA PLANT HIRE LIMITED (05591253)
- Filing history for BLARA PLANT HIRE LIMITED (05591253)
- People for BLARA PLANT HIRE LIMITED (05591253)
- Charges for BLARA PLANT HIRE LIMITED (05591253)
- Insolvency for BLARA PLANT HIRE LIMITED (05591253)
- More for BLARA PLANT HIRE LIMITED (05591253)
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) |
---|---|---|---|
29 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2017 | L64.07 | Completion of winding up | |
25 Aug 2015 | COCOMP | Order of court to wind up | |
06 Aug 2015 | COCOMP | Order of court to wind up | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-24
|
|
22 Aug 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
21 Aug 2013 | AP01 | Appointment of Jim Reilly as a director | |
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2013 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
01 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2012 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Padraic Fitzgerald on 15 March 2012 | |
22 May 2012 | AD01 | Registered office address changed from C/O Deighan Perkins 6 Flr Newbury House 890/900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH United Kingdom on 22 May 2012 | |
22 May 2012 | TM01 | Termination of appointment of Michael Farmer as a director | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2012 | AD01 | Registered office address changed from 115 Chase Side Southgate London N14 5HD on 27 January 2012 | |
07 Sep 2011 | AP01 | Appointment of Mr Padraic Fitzgerald as a director | |
06 Sep 2011 | TM02 | Termination of appointment of Barbara Waters as a secretary | |
03 Aug 2011 | AP01 | Appointment of Mr Michael Jack Farmer as a director |