- Company Overview for FIRST CALL PLANT HIRE LIMITED (10469964)
- Filing history for FIRST CALL PLANT HIRE LIMITED (10469964)
- People for FIRST CALL PLANT HIRE LIMITED (10469964)
- Registers for FIRST CALL PLANT HIRE LIMITED (10469964)
- More for FIRST CALL PLANT HIRE LIMITED (10469964)
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
Statement of capital on 2016-11-09
|