Advanced company searchLink opens in new window

FITCH HIRE LTD

Company number 09353377

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
18 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 PSC01 Notification of Lucy Rachel Fitch as a person with significant control on 6 August 2017
18 Aug 2017 PSC01 Notification of Claire Fitch as a person with significant control on 6 August 2017
18 Aug 2017 PSC07 Cessation of Fitch Autos Limited as a person with significant control on 6 August 2017
18 Aug 2017 PSC07 Cessation of Matthew Stuart Fitch as a person with significant control on 6 August 2017
18 Aug 2017 PSC07 Cessation of Neil Fitch as a person with significant control on 6 August 2017
18 Aug 2017 CH01 Director's details changed for Mrs Claire Fitch on 6 August 2017
18 Aug 2017 AP01 Appointment of Mrs Lucy Rachel Fitch as a director on 6 August 2017
18 Aug 2017 AP01 Appointment of Mrs Claire Fitch as a director on 6 August 2017
18 Aug 2017 TM01 Termination of appointment of Neil Fitch as a director on 6 August 2017
18 Aug 2017 TM01 Termination of appointment of Matthew Stuart Fitch as a director on 6 August 2017
18 Aug 2017 TM01 Termination of appointment of Matthew Stuart Fitch as a director on 6 August 2017
03 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
30 Dec 2015 AD01 Registered office address changed from Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY to Chase Road Industrial Estate Chase Road Brownhills Walsall WS8 6JD on 30 December 2015
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100