- Company Overview for SPECIALIST HIRE HOLDINGS LIMITED (09398604)
- Filing history for SPECIALIST HIRE HOLDINGS LIMITED (09398604)
- People for SPECIALIST HIRE HOLDINGS LIMITED (09398604)
- Charges for SPECIALIST HIRE HOLDINGS LIMITED (09398604)
- Insolvency for SPECIALIST HIRE HOLDINGS LIMITED (09398604)
- More for SPECIALIST HIRE HOLDINGS LIMITED (09398604)
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) |
---|---|---|---|
12 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
19 Apr 2016 | AD01 | Registered office address changed from Field Barn the Barnyard the Mount Dunton Bassett Leicestershire LE17 5JL to C/O Bwc Dakota House Falcon Court Stockton on Tees TS18 3TX on 19 April 2016 | |
13 Apr 2016 | 4.70 | Declaration of solvency | |
13 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Peter Cosgrove on 8 February 2016 | |
11 Feb 2016 | CH03 | Secretary's details changed for Lynn Cosgrove on 8 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Graham Farquhar on 8 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Joanna Loke on 8 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mr Graham Holyland on 8 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for John Chappell on 8 February 2016 | |
10 Dec 2015 | CERTNM |
Company name changed specialist crane holdings LIMITED\certificate issued on 10/12/15
|
|
09 Dec 2015 | MR04 | Satisfaction of charge 093986040001 in full | |
14 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
19 Mar 2015 | AP02 | Appointment of Nova General Partner (Guernsey) Limited as a director on 6 March 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL England to Field Barn the Barnyard the Mount Dunton Bassett Leicestershire LE17 5JL on 17 March 2015 | |
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2015 | AD01 | Registered office address changed from Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 11 March 2015 | |
19 Feb 2015 | AP01 | Appointment of Mrs Lynn Cosgrove as a director on 19 February 2015 | |
09 Feb 2015 | MR01 | Registration of charge 093986040001, created on 9 February 2015 | |
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|