- Company Overview for ABLEMAN PLANT HIRE LIMITED (05831831)
- Filing history for ABLEMAN PLANT HIRE LIMITED (05831831)
- People for ABLEMAN PLANT HIRE LIMITED (05831831)
- More for ABLEMAN PLANT HIRE LIMITED (05831831)
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) |
---|---|---|---|
18 Dec 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2014 | RT01 | Administrative restoration application | |
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Nov 2011 | AP03 | Appointment of Mr James Arnold as a secretary | |
17 Nov 2011 | TM01 | Termination of appointment of John Arnold as a director | |
17 Nov 2011 | TM02 | Termination of appointment of Margaret Arnold as a secretary | |
08 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from 3 Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD United Kingdom on 21 October 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for John Alexander Arnold on 2 October 2009 | |
19 Jul 2010 | CH01 | Director's details changed for James Matthew Arnold on 2 October 2009 | |
19 Jul 2010 | AD01 | Registered office address changed from 61a Millbrook Road East Southampton SO15 1HN on 19 July 2010 | |
27 May 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |