- Company Overview for LLOYDS CONTRACT HIRE LTD (09331294)
- Filing history for LLOYDS CONTRACT HIRE LTD (09331294)
- People for LLOYDS CONTRACT HIRE LTD (09331294)
- Insolvency for LLOYDS CONTRACT HIRE LTD (09331294)
- More for LLOYDS CONTRACT HIRE LTD (09331294)
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
|
|
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
|
|
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
|