Advanced company searchLink opens in new window

TOWN & COUNTRY HIRE LTD

Company number NI050421

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
16 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Application be made for the company to be struck off 30/11/2015
24 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 42,500
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 42,500
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Sep 2013 AD01 Registered office address changed from C/O Hopper & Co 18 Ballyeaston Road Ballyclare County Antrim BT39 9BW on 4 September 2013
03 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
30 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
09 Jun 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for John Mcauley on 28 April 2010
09 Jun 2010 CH01 Director's details changed for Hugh Mccambridge on 28 April 2010
09 Jun 2010 CH01 Director's details changed for Daniel Gaston on 28 April 2010
07 Jun 2010 CH01 Director's details changed for Daniel Gaston on 28 April 2010
07 Jun 2010 CH01 Director's details changed for John Mcauley on 28 April 2010
07 Jun 2010 CH01 Director's details changed for Hugh Mccambridge on 28 April 2010
07 Jun 2010 CH03 Secretary's details changed for Hugh Vincent Mccambridge on 28 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
25 Jul 2009 371S(NI) 28/04/09 annual return shuttle