- Company Overview for HIRE MATE LIMITED (06516816)
- Filing history for HIRE MATE LIMITED (06516816)
- People for HIRE MATE LIMITED (06516816)
- Insolvency for HIRE MATE LIMITED (06516816)
- More for HIRE MATE LIMITED (06516816)
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) |
---|---|---|---|
02 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
25 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 22 July 2014 | |
13 Aug 2013 | AD01 | Registered office address changed from Meridian Business Park Wharf Road Ponders End Enfield Middlesex EN3 4TD on 13 August 2013 | |
12 Aug 2013 | 4.70 | Declaration of solvency | |
12 Aug 2013 | LIQ MISC RES | Resolution insolvency:extraordinary resolution ;- "in specie" | |
12 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2013 | 600 | Appointment of a voluntary liquidator | |
25 Mar 2013 | AR01 |
Annual return made up to 28 February 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
11 May 2011 | AP03 | Appointment of Mary Margaret Gardiner as a secretary | |
07 Apr 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
02 Mar 2011 | AP01 | Appointment of Mr Gerard William Gardiner as a director | |
24 Feb 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from Dove House 8 Hartley Avenue Mill Hill London NW7 2HX on 24 February 2011 | |
24 Feb 2011 | TM01 | Termination of appointment of Alan Bailey as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Paul Hehir as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Patrick Mcgrath as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Derek Murphy as a director | |
24 Feb 2011 | TM02 | Termination of appointment of Paul Hehir as a secretary | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 363a | Return made up to 28/02/09; full list of members |