- Company Overview for PROJECT HIRE LIMITED (08690180)
- Filing history for PROJECT HIRE LIMITED (08690180)
- People for PROJECT HIRE LIMITED (08690180)
- More for PROJECT HIRE LIMITED (08690180)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | TM01 | Termination of appointment of Patrick Moriarty Junior as a director on 25 August 2019 | |
07 Sep 2019 | AP01 | Appointment of Mr Patrick Joseph Moriarty as a director on 1 January 2019 | |
07 Sep 2019 | PSC07 | Cessation of Patrick Moriarty (Jnr) as a person with significant control on 25 August 2019 | |
07 Sep 2019 | PSC01 | Notification of Patrick Joseph Moriarty as a person with significant control on 25 August 2019 | |
07 Sep 2019 | TM01 | Termination of appointment of Patrick Joseph Moriarty as a director on 25 August 2019 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2018 | AP01 | Appointment of Mr Patrick Joseph Moriarty as a director on 19 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
03 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
25 May 2017 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham B2 4BG England to Rear 47 Stockwell Rd Handsworth Birmingham West Midlands B21 9RL on 25 May 2017 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Sep 2016 | AD01 | Registered office address changed from 1098 Stratford Road Hall Green Birmingham B28 8AD to Winston Churchill House Ethel Street Birmingham B2 4BG on 14 September 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-21
|
|
13 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|