- Company Overview for L&C HIRE LIMITED (07783012)
- Filing history for L&C HIRE LIMITED (07783012)
- People for L&C HIRE LIMITED (07783012)
- More for L&C HIRE LIMITED (07783012)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2016 | DS01 | Application to strike the company off the register | |
17 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
26 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
14 May 2015 | AD01 | Registered office address changed from Unit 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor ,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
26 Oct 2012 | AD01 | Registered office address changed from J Gunn Smiths Dock Road Middlesbrough Cleveland TS6 6UJ England on 26 October 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 11 July 2012 | |
27 Sep 2011 | AP01 | Appointment of Mr Johnathan Gunn as a director | |
27 Sep 2011 | AP01 | Appointment of Mr Steven Raymond Dowson as a director | |
27 Sep 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
27 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2011
|
|
22 Sep 2011 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
22 Sep 2011 | NEWINC | Incorporation |