Advanced company searchLink opens in new window

CHELMSFORD PLANT HIRE LIMITED

Company number 05749030

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 DS01 Application to strike the company off the register
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2018 TM01 Termination of appointment of John Gordon Taylor as a director on 1 November 2017
07 Mar 2018 AD01 Registered office address changed from C/O Jovic Plant Limited, Harvey Road, Basildon Essex SS13 1DF to 18 Magwitch Close Chelmsford CM1 4YE on 7 March 2018
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
21 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
10 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
11 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
22 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
26 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
21 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
20 Mar 2012 AP01 Appointment of Mr David Frost as a director
20 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Nov 2011 TM01 Termination of appointment of John Frost as a director
22 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
28 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
19 Oct 2010 AP03 Appointment of Mr David John Frost as a secretary
19 Oct 2010 TM02 Termination of appointment of Kenneth Heseltine as a secretary
25 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders