Advanced company searchLink opens in new window

CLIFFORD JAMES HIRE LIMITED

Company number 05992847

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
03 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 AD01 Registered office address changed from Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL England to Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 3 December 2014
03 Dec 2014 AD01 Registered office address changed from Longhirst Hall Longhirst Morpeth Northumberland NE61 3LL to Unit 8 Bearl Farm Stocksfield Northumberland NE43 7AL on 3 December 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
28 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
22 Aug 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
24 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
02 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
25 Jan 2011 AD01 Registered office address changed from 10 Blenheim Gardens Pegswood Morpeth Northumberland NE61 6TF on 25 January 2011
25 Jan 2011 AA01 Current accounting period extended from 30 November 2010 to 31 January 2011
25 Jan 2011 TM01 Termination of appointment of Stewart Fairhurst as a director
02 Dec 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
15 Mar 2010 AA Accounts for a dormant company made up to 30 November 2009
15 Mar 2010 AD01 Registered office address changed from Vantis, New Exchange Buildings Queens Square Middlesbrough TS2 1AA on 15 March 2010
15 Mar 2010 AP01 Appointment of Stewart Fairhurst as a director
15 Mar 2010 AP01 Appointment of Emma Dee Fairhurst as a director
15 Mar 2010 TM01 Termination of appointment of Vantis Nominees Limited as a director
15 Mar 2010 TM02 Termination of appointment of Vantis Secretaries Limited as a secretary
15 Mar 2010 AP03 Appointment of Emma Dee Fairhurst as a secretary
10 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders