- Company Overview for 4 TRAX DUMPER HIRE LTD (06582125)
- Filing history for 4 TRAX DUMPER HIRE LTD (06582125)
- People for 4 TRAX DUMPER HIRE LTD (06582125)
- More for 4 TRAX DUMPER HIRE LTD (06582125)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2012 | DS01 | Application to strike the company off the register | |
18 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 May 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-05-05
|
|
17 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr David Edward Spencer on 31 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Mr Clive John Spencer on 31 March 2010 | |
29 Apr 2010 | CH03 | Secretary's details changed for Mr Adrian Pearce Baker on 31 March 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from The Laurels Little Sodbury Chipping Sodbury Bristol BS37 6QA on 9 February 2010 | |
29 Jul 2009 | AA | Accounts made up to 31 March 2009 | |
29 Jul 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
19 May 2009 | 88(2) | Capitals not rolled up | |
18 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
01 May 2008 | NEWINC | Incorporation |