Advanced company searchLink opens in new window

LANCASTER TRUCK HIRE LIMITED

Company number 07946306

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
23 Mar 2015 AD01 Registered office address changed from Unit 10 St James Estate Mill Lane Croydon Surrey CR0 4AA to Unit 3 Selsdon Goods Yard Selsdon Road South Croydon Surrey CR2 0EA on 23 March 2015
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
25 Feb 2014 CH01 Director's details changed for Diane Neasmith on 28 January 2014
13 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Jun 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 February 2012
  • GBP 1
27 Mar 2012 TM01 Termination of appointment of Gordon D'silva as a director
16 Feb 2012 AD01 Registered office address changed from Pendragon House 170 Merton High Street London SW191AY England on 16 February 2012
16 Feb 2012 AP01 Appointment of Diane Neasmith as a director
13 Feb 2012 NEWINC Incorporation