- Company Overview for TOWN & COUNTRY HIRE LTD (NI050421)
- Filing history for TOWN & COUNTRY HIRE LTD (NI050421)
- People for TOWN & COUNTRY HIRE LTD (NI050421)
- Charges for TOWN & COUNTRY HIRE LTD (NI050421)
- More for TOWN & COUNTRY HIRE LTD (NI050421)
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
|
|
24 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
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
|
|
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 |