- Company Overview for JOHN MILES PLANT HIRE LIMITED (06293929)
- Filing history for JOHN MILES PLANT HIRE LIMITED (06293929)
- People for JOHN MILES PLANT HIRE LIMITED (06293929)
- Insolvency for JOHN MILES PLANT HIRE LIMITED (06293929)
- More for JOHN MILES PLANT HIRE LIMITED (06293929)
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) |
---|---|---|---|
16 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
06 May 2021 | AD01 | Registered office address changed from Bishopbrook House Cathedral Avenue Wells BA5 1FD England to 38-42 Newport Street Swindon SN1 3DR on 6 May 2021 | |
06 May 2021 | 600 | Appointment of a voluntary liquidator | |
06 May 2021 | LIQ01 | Declaration of solvency | |
18 Mar 2021 | PSC07 | Cessation of June Sandra Clothier as a person with significant control on 30 September 2020 | |
18 Mar 2021 | TM02 | Termination of appointment of June Sandra Clothier as a secretary on 30 September 2020 | |
18 Mar 2021 | TM01 | Termination of appointment of June Sandra Clothier as a director on 30 September 2020 | |
11 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 30 September 2020 | |
11 Mar 2021 | AD01 | Registered office address changed from The Gables, Hornblotton Shepton Mallet Somerset BA4 6SF to Bishopbrook House Cathedral Avenue Wells BA5 1FD on 11 March 2021 | |
16 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with updates | |
13 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Mr John Albert Miles as a person with significant control on 31 March 2017 | |
27 Jul 2017 | PSC01 | Notification of June Sandra Clothier as a person with significant control on 31 March 2017 | |
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
20 Apr 2017 | AP01 | Appointment of June Sandra Clothier as a director on 31 March 2017 |