Advanced company searchLink opens in new window

LIFT TRUCK HIRE AND SALES LIMITED

Company number 05751428

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)
25 Mar 2010 CH01 Director's details changed for Michelle Rushton on 21 February 2010
25 Mar 2010 CH01 Director's details changed for Paul Rushton on 21 March 2010
25 Mar 2010 CH03 Secretary's details changed for Paul Rushton on 21 March 2010
06 Apr 2009 363a Return made up to 22/03/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Apr 2008 363a Return made up to 22/03/08; full list of members
29 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Mar 2008 287 Registered office changed on 18/03/2008 from 5 chase house, park plaza, hayes way, cannock staffordshire WS12 2DD
06 Mar 2008 288a Director appointed paul rushton
12 Jun 2007 AA Accounts for a dormant company made up to 31 December 2006
15 May 2007 363a Return made up to 22/03/07; full list of members
15 May 2007 288c Director's particulars changed
15 May 2007 287 Registered office changed on 15/05/07 from: 5 chase avenue hayes way cannock staffordshire WS12 2DD
15 May 2007 288c Secretary's particulars changed
09 May 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
25 Jan 2007 287 Registered office changed on 25/01/07 from: unit 1 brandon way west bromwich west midlands B70 8JB
10 Jul 2006 MEM/ARTS Memorandum and Articles of Association
05 Jul 2006 287 Registered office changed on 05/07/06 from: c/o rostance edwards 5 chase house park plaza hayes way cannock staffordshire WS12 2DD
05 Jul 2006 MEM/ARTS Memorandum and Articles of Association
28 Jun 2006 CERTNM Company name changed luck now kennels LIMITED\certificate issued on 28/06/06
31 Mar 2006 288b Secretary resigned
31 Mar 2006 288b Director resigned
31 Mar 2006 288a New director appointed
31 Mar 2006 288a New secretary appointed
31 Mar 2006 287 Registered office changed on 31/03/06 from: 4 clos gwastir castle view caerphilly CF83 1TD