- Company Overview for FIRST DIRECT PLANT HIRE LIMITED (06563468)
- Filing history for FIRST DIRECT PLANT HIRE LIMITED (06563468)
- People for FIRST DIRECT PLANT HIRE LIMITED (06563468)
- Charges for FIRST DIRECT PLANT HIRE LIMITED (06563468)
- Insolvency for FIRST DIRECT PLANT HIRE LIMITED (06563468)
- More for FIRST DIRECT PLANT HIRE LIMITED (06563468)
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) |
---|---|---|---|
30 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Oct 2012 | AD02 | Register inspection address has been changed | |
17 Oct 2012 | AD01 | Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD United Kingdom on 17 October 2012 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
22 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD United Kingdom on 3 May 2011 | |
03 May 2011 | AD01 | Registered office address changed from C/O a2G Accountants Ltd 27 North Street Wetherby West Yorkshire LS22 6NU United Kingdom on 3 May 2011 | |
29 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Sep 2010 | CH01 | Director's details changed for Kathryn Julie Orford on 10 September 2010 | |
10 Sep 2010 | AD01 | Registered office address changed from C/O First Direct Plant Hire Ltd Unit 33, the Barns Hewell Lane Tardebigge Bromsgrove B60 1LP B60 1LP United Kingdom on 10 September 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
24 Aug 2010 | AD01 | Registered office address changed from the Old Mill 9 Soar Lane Leicester LE3 5DE on 24 August 2010 | |
23 Aug 2010 | CH01 | Director's details changed for Kathryn Julie Orford on 11 April 2010 | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2009 | AD01 | Registered office address changed from 143 High Street Rowley Regis West Midlands B65 0EA on 15 October 2009 | |
08 Jun 2009 | 288b | Appointment terminated director robert kelly | |
02 Jun 2009 | 363a | Return made up to 11/04/09; full list of members | |
08 Aug 2008 | 288a | Director appointed kathryn orford | |
06 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 May 2008 | 287 | Registered office changed on 02/05/2008 from 52 mucklow hill halesowen west midlands B62 8BL england | |
02 May 2008 | 288a | Director appointed robert kelly |