- Company Overview for H&H PLANT HIRE LTD (12569540)
- Filing history for H&H PLANT HIRE LTD (12569540)
- People for H&H PLANT HIRE LTD (12569540)
- More for H&H PLANT HIRE LTD (12569540)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2022 | AP01 | Appointment of Mr Christopher James Hardy as a director on 1 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 27 the Crescent Dunscroft Doncaster DN7 4ER on 23 February 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Leighton Liam Hepworth as a director on 1 February 2022 | |
23 Feb 2022 | PSC07 | Cessation of Leighton Liam Hepworth as a person with significant control on 1 February 2022 | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
08 Nov 2021 | DS02 | Withdraw the company strike off application | |
28 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Oct 2021 | AD01 | Registered office address changed from 27 the Crescent Dunscroft Doncaster South Yorkshire DN7 4ER United Kingdom to 61 Bridge Street Kington HR5 3DJ on 25 October 2021 | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
03 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
23 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-23
|