- Company Overview for ACCESS FOR HIRE LTD (08714995)
- Filing history for ACCESS FOR HIRE LTD (08714995)
- People for ACCESS FOR HIRE LTD (08714995)
- More for ACCESS FOR HIRE LTD (08714995)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2017 | DS01 | Application to strike the company off the register | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD01 | Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to Unit 29 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 24 March 2016 | |
05 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2016 | TM01 | Termination of appointment of Mark Isherwood as a director on 1 February 2016 | |
02 Mar 2016 | AP01 | Appointment of Mr Glyn Torr as a director on 1 February 2016 | |
02 Mar 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2016-03-02
|
|
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | AD01 | Registered office address changed from Whalley Swarbrick 16 Berry Lane Longridge Preston PR3 3JA to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 11 August 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
28 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2015 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
17 Feb 2014 | AD01 | Registered office address changed from Greys House 102-104 Westgate Burnley Lancashire BB11 1SD United Kingdom on 17 February 2014 | |
02 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-02
|