- Company Overview for NORTHERN RENTALS LTD (10239739)
- Filing history for NORTHERN RENTALS LTD (10239739)
- People for NORTHERN RENTALS LTD (10239739)
- More for NORTHERN RENTALS LTD (10239739)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | PSC01 | Notification of Stephen Jebson Hill as a person with significant control on 11 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
11 Nov 2020 | PSC07 | Cessation of Sonia Hill as a person with significant control on 1 July 2019 | |
30 Aug 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
28 Aug 2020 | AD01 | Registered office address changed from 214 Whitegate Drive Whitegate Drive Blackpool Lancashire FY3 9JL England to 283 Church Street Blackpool FY1 3PF on 28 August 2020 | |
24 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jan 2020 | TM01 | Termination of appointment of Stephen Jebson Hill as a director on 24 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr David Crowder as a director on 23 January 2020 | |
03 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Unit 1B Theaklen House Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England to 214 Whitegate Drive Whitegate Drive Blackpool Lancashire FY3 9JL on 1 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | PSC01 | Notification of Sonia Hill as a person with significant control on 24 July 2017 | |
25 Jul 2017 | PSC07 | Cessation of Stephen Jebson Hill as a person with significant control on 24 July 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Stephen Jebson Hill as a person with significant control on 30 September 2016 | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-20
|