Advanced company searchLink opens in new window

LLOYDS CONTRACT HIRE LTD

Company number 09331294

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)
23 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 27 February 2020
13 Mar 2019 LIQ02 Statement of affairs
13 Mar 2019 600 Appointment of a voluntary liquidator
13 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-28
19 Feb 2019 AD01 Registered office address changed from 39 High Street Orpington Kent BR6 0JE to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 19 February 2019
11 Dec 2018 AA Unaudited abridged accounts made up to 30 November 2018
10 Dec 2018 AA Unaudited abridged accounts made up to 30 November 2017
13 Sep 2018 CS01 Confirmation statement made on 1 January 2018 with updates
13 Sep 2018 AP01 Appointment of Mr Andrew Stanley as a director on 1 January 2018
13 Sep 2018 TM02 Termination of appointment of Paul Taylor as a secretary on 1 January 2018
13 Sep 2018 TM01 Termination of appointment of Paul Gerald Taylor as a director on 1 January 2018
13 Sep 2018 PSC07 Cessation of Paul Gerald Taylor as a person with significant control on 1 January 2018
22 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Feb 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
27 Jan 2016 AD01 Registered office address changed from 2 Rose Bank Rosemary Hill Road Sutton Coldfield B74 4HF England to 39 High Street Orpington Kent BR6 0JE on 27 January 2016
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP 1,000