- Company Overview for ANTHILL PLANT HIRE LTD (08045048)
- Filing history for ANTHILL PLANT HIRE LTD (08045048)
- People for ANTHILL PLANT HIRE LTD (08045048)
- Charges for ANTHILL PLANT HIRE LTD (08045048)
- Insolvency for ANTHILL PLANT HIRE LTD (08045048)
- More for ANTHILL PLANT HIRE LTD (08045048)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2022 | |
11 Nov 2021 | AD01 | Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 11 November 2021 | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2021 | |
29 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2020 | |
13 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 July 2019 | |
22 Aug 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Mar 2018 | AM08 | Revision of administrator’s proposals | |
23 Feb 2018 | AM10 | Administrator's progress report | |
11 Oct 2017 | AM06 | Notice of deemed approval of proposals | |
15 Sep 2017 | AM03 | Statement of administrator's proposal | |
30 Aug 2017 | AM02 | Statement of affairs with form AM02SOA | |
28 Jul 2017 | AD01 | Registered office address changed from , 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ, England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 28 July 2017 | |
26 Jul 2017 | AM01 | Appointment of an administrator | |
21 Jun 2017 | TM01 | Termination of appointment of Miles Robert Venni as a director on 21 June 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
22 Feb 2017 | TM01 | Termination of appointment of Karen Venni as a director on 22 February 2017 | |
22 Feb 2017 | AP01 | Appointment of Mr Miles Robert Venni as a director on 22 February 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
17 Nov 2015 | CH01 | Director's details changed for Mrs Karen Venni on 1 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from , Field Farm Barn, Hildersham Road Abington, Cambridge, Cambridgeshire, CB21 6BP to C/O Bdo Llp 55 Baker Street London W1U 7EU on 17 November 2015 |