- Company Overview for EXTREME ACCESS HIRE LIMITED (06700035)
- Filing history for EXTREME ACCESS HIRE LIMITED (06700035)
- People for EXTREME ACCESS HIRE LIMITED (06700035)
- Insolvency for EXTREME ACCESS HIRE LIMITED (06700035)
- More for EXTREME ACCESS HIRE LIMITED (06700035)
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) |
---|---|---|---|
12 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2016 | |
17 Aug 2015 | AD01 | Registered office address changed from 47 New Walk Leicester Leicestershire LE1 6TE to 29 New Walk Leicester LE1 6TE on 17 August 2015 | |
20 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2015 | |
17 Apr 2015 | LIQ MISC | INSOLVENCY:progress report | |
07 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2014 | |
15 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2013 | AD01 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 1 March 2013 | |
21 Nov 2012 | AR01 |
Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-11-21
|
|
04 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Oct 2012 | AD01 | Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX United Kingdom on 4 October 2012 | |
11 Sep 2012 | MEM/ARTS | Memorandum and Articles of Association | |
11 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | TM02 | Termination of appointment of Louise Palmer as a secretary | |
06 Dec 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
06 Dec 2011 | TM01 | Termination of appointment of a director | |
05 Dec 2011 | AD01 | Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ on 5 December 2011 | |
23 Nov 2011 | TM01 | Termination of appointment of Stuart Worley as a director |