- Company Overview for A & P MELVIN PLANT HIRE LIMITED (06495388)
- Filing history for A & P MELVIN PLANT HIRE LIMITED (06495388)
- People for A & P MELVIN PLANT HIRE LIMITED (06495388)
- Charges for A & P MELVIN PLANT HIRE LIMITED (06495388)
- Insolvency for A & P MELVIN PLANT HIRE LIMITED (06495388)
- More for A & P MELVIN PLANT HIRE LIMITED (06495388)
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) |
---|---|---|---|
26 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020 | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 May 2016 | AD01 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton Lancashire BL1 4JU to Falcon Mill 3rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 December 2014 | |
20 Dec 2013 | AD01 | Registered office address changed from 34 Irby Road Wirral CH61 6XE on 20 December 2013 | |
19 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | AR01 |
Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2013 | AA | Total exemption full accounts made up to 28 February 2012 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Mr Patrick Gerald Melvin on 7 February 2011 | |
30 Apr 2012 | CH03 | Secretary's details changed for Andrew Melvin on 7 February 2011 | |
19 Oct 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |