- Company Overview for HOIST HIRE (UK) LTD (11066493)
- Filing history for HOIST HIRE (UK) LTD (11066493)
- People for HOIST HIRE (UK) LTD (11066493)
- More for HOIST HIRE (UK) LTD (11066493)
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) |
---|---|---|---|
02 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2018 | RP05 | Registered office address changed to PO Box 4385, 11066493: Companies House Default Address, Cardiff, CF14 8LH on 19 November 2018 | |
13 Jun 2018 | TM01 | Termination of appointment of John David Corrie as a director on 1 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Dean Aaron Corrie as a director on 1 May 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from 44 Hill Top Road Whitehaven CA28 9ED United Kingdom to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 March 2018 | |
24 Jan 2018 | PSC04 | Change of details for Sandra Hazel Corrie as a person with significant control on 15 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Sandra Hazel Corrie as a director on 15 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Charlotte Jade Corrie as a director on 15 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 15 Bude Drive Stafford Staffordshire ST17 0GW United Kingdom to 44 Hill Top Road Whitehaven CA28 9ED on 15 January 2018 | |
08 Jan 2018 | AP01 | Appointment of Mr John David Corrie as a director on 16 November 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Dean Aaron Corrie as a director on 16 November 2017 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|