- Company Overview for NORTHERN MOTOR HIRE (UK) LIMITED (07589073)
- Filing history for NORTHERN MOTOR HIRE (UK) LIMITED (07589073)
- People for NORTHERN MOTOR HIRE (UK) LIMITED (07589073)
- More for NORTHERN MOTOR HIRE (UK) LIMITED (07589073)
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 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
12 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
06 Dec 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
06 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
23 Dec 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
17 Aug 2011 | AD01 | Registered office address changed from 9 Lansdowne Terrace Newcastle upon Tyne NE3 1HN United Kingdom on 17 August 2011 | |
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 4 April 2011
|
|
05 May 2011 | AP01 | Appointment of Mr Peter Russell Jackson as a director | |
04 Apr 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director |