Advanced company searchLink opens in new window

L&C HIRE LIMITED

Company number 07783012

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
22 Sep 2011 TM01 Termination of appointment of Elizabeth Davies as a director
22 Sep 2011 NEWINC Incorporation