- Company Overview for UK DUMPTRUCK HIRE LTD (09678834)
- Filing history for UK DUMPTRUCK HIRE LTD (09678834)
- People for UK DUMPTRUCK HIRE LTD (09678834)
- More for UK DUMPTRUCK HIRE LTD (09678834)
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) |
---|---|---|---|
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2024 | AD01 | Registered office address changed from 2 Cross Lane Braunston Daventry NN11 7HH England to #3502, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024 | |
15 Jul 2024 | PSC04 | Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024 | |
22 May 2024 | TM01 | Termination of appointment of Paul Anthony Wills as a director on 22 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Matthew John Parry as a director on 22 May 2024 | |
22 May 2024 | PSC07 | Cessation of Mapa Group Limited as a person with significant control on 22 May 2024 | |
22 May 2024 | PSC01 | Notification of Matthew Parry as a person with significant control on 22 May 2024 | |
20 May 2024 | AD01 | Registered office address changed from Banhaw Wood Lodge Lower Benefield Peterborough PE8 5AG England to 2 Cross Lane Braunston Daventry NN11 7HH on 20 May 2024 | |
02 Nov 2023 | PSC02 | Notification of Mapa Group Limited as a person with significant control on 1 November 2017 | |
02 Nov 2023 | PSC07 | Cessation of Paul Anthony Wills as a person with significant control on 1 November 2017 | |
26 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
11 Jul 2023 | AD01 | Registered office address changed from 3 Moor Cottages Nags Head Lane Hargrave Wellingborough NN9 6BN England to Banhaw Wood Lodge Lower Benefield Peterborough PE8 5AG on 11 July 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
08 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
01 Apr 2022 | CH01 | Director's details changed for Mr Paul Anthony Wills on 1 April 2022 | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
28 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from 9 Wingate Close Kettering Northants NN15 5BD United Kingdom to 3 Moor Cottages Nags Head Lane Hargrave Wellingborough NN9 6BN on 25 November 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
19 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates |