- Company Overview for PLANT HIRE (LONDON) LIMITED (06929305)
- Filing history for PLANT HIRE (LONDON) LIMITED (06929305)
- People for PLANT HIRE (LONDON) LIMITED (06929305)
- More for PLANT HIRE (LONDON) LIMITED (06929305)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2013 | TM02 | Termination of appointment of Lloyd John Murray as a secretary on 7 February 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 7 February 2013 | |
29 Aug 2012 | AD01 | Registered office address changed from 891 High Road London N12 8QA United Kingdom on 29 August 2012 | |
20 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-09-18
|
|
30 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Mr Charles Ross Rolfe on 10 June 2010 | |
10 Jun 2009 | NEWINC | Incorporation |