Advanced company searchLink opens in new window

FIRST CALL PLANT HIRE LIMITED

Company number 10469964

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)
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
05 Aug 2024 AA Accounts for a dormant company made up to 30 November 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
28 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
24 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
14 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
14 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
22 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
06 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
08 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 PSC01 Notification of Eamonn Francis Mcgurk as a person with significant control on 19 March 2018
27 Mar 2018 PSC07 Cessation of Lindsay Joyce as a person with significant control on 19 March 2018
27 Mar 2018 TM01 Termination of appointment of Lindsay Joyce as a director on 19 March 2018
27 Mar 2018 CS01 Confirmation statement made on 8 November 2017 with updates
27 Mar 2018 EW04RSS Persons' with significant control register information at 27 March 2018 on withdrawal from the public register
27 Mar 2018 EW04 Withdrawal of the persons' with significant control register information from the public register
19 Mar 2018 AP01 Appointment of Mr Eamonn Francis Mcgurk as a director on 19 March 2018
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2018 AD01 Registered office address changed from 57 Havelock Road Bromley Kent BR2 9NY England to Gloucester House Brunswick Square Gloucester GL1 1UN on 25 January 2018
09 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-09
  • GBP 1