Advanced company searchLink opens in new window

TRADE PLANT HIRE LIMITED

Company number 12606412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
04 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-18
  • GBP 1