Advanced company searchLink opens in new window

JARCON PLANT HIRE LIMITED

Company number 06445775

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)
14 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 17 February 2020
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 LIQ10 Removal of liquidator by court order
25 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 17 February 2019
24 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 17 February 2018
27 Apr 2017 4.68 Liquidators' statement of receipts and payments to 17 February 2017
08 Mar 2016 AD01 Registered office address changed from Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 8 March 2016
07 Mar 2016 4.20 Statement of affairs with form 4.19
07 Mar 2016 600 Appointment of a voluntary liquidator
07 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
21 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
01 Nov 2015 AD01 Registered office address changed from Suite 204B Blackburn Business Centre Davyfield Road Blackburn Lancashire BB1 2QY to Office 1 17- 19 Railway Road Darwen Lancashire BB3 2RG on 1 November 2015
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Aug 2015 MR04 Satisfaction of charge 064457750002 in full
20 Jun 2015 MR01 Registration of charge 064457750004, created on 19 June 2015
15 May 2015 MR01 Registration of charge 064457750003, created on 13 May 2015
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 December 2012
27 Jun 2014 MR01 Registration of charge 064457750002
30 Apr 2014 AD01 Registered office address changed from Office 13 32 Percival Street Darwen Lancashire BB3 1HB on 30 April 2014
18 Feb 2014 TM01 Termination of appointment of Niall Murphy as a director
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2