- Company Overview for S G HIRE LTD (07600275)
- Filing history for S G HIRE LTD (07600275)
- People for S G HIRE LTD (07600275)
- More for S G HIRE LTD (07600275)
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) |
---|---|---|---|
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2013 | AR01 |
Annual return made up to 12 April 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
19 Jul 2013 | AD01 | Registered office address changed from 65a the Maltings Roydon Road Roydon Road Stanstead Abbotts Herts SG12 8HG United Kingdom on 19 July 2013 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
16 Aug 2012 | AD01 | Registered office address changed from 93 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG on 16 August 2012 | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2011 | AD01 | Registered office address changed from the Yard Fillets Farm Stanstead Road Hunsdon Herts SG12 8QA United Kingdom on 15 November 2011 | |
13 Oct 2011 | AP01 | Appointment of Mr Tyrone Wall as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Stephen Gyoury as a director | |
12 Apr 2011 | NEWINC |
Incorporation
|