- Company Overview for FARRANTINO HIRE LIMITED (07179019)
- Filing history for FARRANTINO HIRE LIMITED (07179019)
- People for FARRANTINO HIRE LIMITED (07179019)
- Charges for FARRANTINO HIRE LIMITED (07179019)
- Insolvency for FARRANTINO HIRE LIMITED (07179019)
- More for FARRANTINO HIRE LIMITED (07179019)
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 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2016 | |
10 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2015 | |
15 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2014 | |
20 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2013 | AD01 | Registered office address changed from 152-154 Commercial Road Staines Middlesex TW18 2QP United Kingdom on 19 November 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
|
|
11 Apr 2013 | AD02 | Register inspection address has been changed from The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom | |
11 Apr 2013 | AD04 | Register(s) moved to registered office address | |
17 Jan 2013 | AP03 | Appointment of Mr Colin Mark Bunce as a secretary | |
22 Nov 2012 | TM01 | Termination of appointment of David Farrington as a director | |
22 Nov 2012 | AP01 | Appointment of Mr Angus Kennedy Steel as a director | |
25 Oct 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
08 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Feb 2012 | TM01 | Termination of appointment of Linda Williams as a director | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Nov 2011 | AD01 | Registered office address changed from Unit 17-19 Henley Business Park Pirbright Road Normandy GU3 2DX England on 14 November 2011 | |
13 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 4 March 2010
|
|
12 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
12 Apr 2011 | AD03 | Register(s) moved to registered inspection location |