- Company Overview for TRADE PLANT HIRE LIMITED (12606412)
- Filing history for TRADE PLANT HIRE LIMITED (12606412)
- People for TRADE PLANT HIRE LIMITED (12606412)
- More for TRADE PLANT HIRE LIMITED (12606412)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2023 | DS01 | Application to strike the company off the register | |
15 Oct 2023 | AD01 | Registered office address changed from 33 33 Knighton Road Sutton Coldfield West Midlands B74 4NX England to 33 Knighton Road Sutton Coldfield West Midlands B74 4NX on 15 October 2023 | |
13 Oct 2023 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to 33 33 Knighton Road Sutton Coldfield West Midlands B74 4NX on 13 October 2023 | |
17 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
05 Apr 2023 | TM01 | Termination of appointment of Timothy Richard George Stimpson as a director on 4 April 2023 | |
28 Mar 2023 | TM01 | Termination of appointment of Daniel James Weir as a director on 28 March 2023 | |
02 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Mar 2022 | MA | Memorandum and Articles of Association | |
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | AP01 | Appointment of Mr Daniel James Weir as a director on 11 March 2022 | |
23 Mar 2022 | TM01 | Termination of appointment of Charles Nicholas Tweed as a director on 11 March 2022 | |
22 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
14 Dec 2020 | AP01 | Appointment of Mr Timothy Richard George Stimpson as a director on 28 October 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Charles Nicholas Tweed as a director on 29 October 2020 | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 13 November 2020
|
|
04 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | MA | Memorandum and Articles of Association | |
15 Oct 2020 | AD01 | Registered office address changed from 13 Caroline Street St Paul's Square Birmingham West Midlands B3 1TR to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 15 October 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 13-15 Caroline Street Birmingham B3 1TR England to 13 Caroline Street St Paul's Square Birmingham West Midlands B3 1TR on 22 June 2020 | |
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|