Advanced company searchLink opens in new window

4 U 2 HIRE LIMITED

Company number 08869288

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 15 March 2018 with updates
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
16 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Laurence John Yearsley as a director on 15 March 2017
15 Mar 2017 AD01 Registered office address changed from Unit 7 Warren Avenue Industrial Estate Warren Avenue Southsea PO4 8PY England to 4 Carlyle Road Gosport PO12 3NH on 15 March 2017
15 Mar 2017 TM01 Termination of appointment of Martin Ruffell as a director on 15 March 2017
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
02 Dec 2016 AD01 Registered office address changed from Unit 7 Warren Avenue Southsea PO4 8PY England to Unit 7 Warren Avenue Industrial Estate Warren Avenue Southsea PO4 8PY on 2 December 2016
02 Dec 2016 AD01 Registered office address changed from Unit 5 Warren Avenue Industrial Estate Warren Avenue Southsea PO4 8PY England to Unit 7 Warren Avenue Industrial Estate Warren Avenue Southsea PO4 8PY on 2 December 2016
20 Oct 2016 AD01 Registered office address changed from Basepoint Business Centre Premier Way Abbey Park Industrial Estate Romsey Hampshire SO51 9AQ England to Unit 5 Warren Avenue Industrial Estate Warren Avenue Southsea PO4 8PY on 20 October 2016
11 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
11 Feb 2016 TM01 Termination of appointment of Colin Reginald Wilks as a director on 1 January 2016
05 Jan 2016 AP01 Appointment of Mr Martin Ruffell as a director on 1 January 2016
05 Jan 2016 TM01 Termination of appointment of Brett Ruffell as a director on 1 January 2016
08 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Aug 2015 AP01 Appointment of Mr Brett Ruffell as a director on 25 August 2015
25 Aug 2015 TM02 Termination of appointment of Colin Reginald Wilks as a secretary on 25 August 2015
01 Jun 2015 TM01 Termination of appointment of James Francis Walsh as a director on 29 May 2015
23 Mar 2015 AP01 Appointment of Mr Colin Reginald Wilks as a director on 15 March 2015