- Company Overview for HIRE POINT (BRADFORD) LTD (06382687)
- Filing history for HIRE POINT (BRADFORD) LTD (06382687)
- People for HIRE POINT (BRADFORD) LTD (06382687)
- Insolvency for HIRE POINT (BRADFORD) LTD (06382687)
- More for HIRE POINT (BRADFORD) LTD (06382687)
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) |
---|---|---|---|
31 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2015 | |
19 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2014 | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2013 | |
05 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2012 | |
05 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2012 | 600 |
Appointment of a voluntary liquidator
|
|
13 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2011 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersom Leeds West Yorkshire LS27 7JN on 30 March 2011 | |
25 Mar 2011 | AD01 |
Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 25 March 2011
|
|
21 Mar 2011 | TM01 | Termination of appointment of Michael Dunbar as a director | |
30 Nov 2010 | AR01 |
Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-11-30
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
19 Feb 2009 | 363a | Return made up to 26/09/08; full list of members | |
19 Feb 2009 | 287 | Registered office changed on 19/02/2009 from carlton villa 13-17 carlton street halifax west yorkshire HX1 2AL | |
18 Jun 2008 | 288a | Director appointed michael dunbar | |
18 Jun 2008 | 288a | Director and secretary appointed steven medley | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from westgate hill street bradford west yorkshire BD4 0SL | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
08 Nov 2007 | 288b | Director resigned | |
08 Nov 2007 | 288b | Secretary resigned |