- Company Overview for TH EQUIPMENT HIRE LIMITED (11364792)
- Filing history for TH EQUIPMENT HIRE LIMITED (11364792)
- People for TH EQUIPMENT HIRE LIMITED (11364792)
- More for TH EQUIPMENT HIRE LIMITED (11364792)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with updates | |
15 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
19 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 September 2020
|
|
14 Sep 2020 | AP01 | Appointment of Mr Christopher William Taylor as a director on 1 September 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
02 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
22 Dec 2018 | AD01 | Registered office address changed from The Old Gatehouse Ladysmith Street Hartlepool Tyne and Wear United Kingdom to The Old Gatehouse Ladysmith Street Hartlepool Teesside TS25 1PX on 22 December 2018 | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|