- Company Overview for HIRE SHOPS LIMITED (00968337)
- Filing history for HIRE SHOPS LIMITED (00968337)
- People for HIRE SHOPS LIMITED (00968337)
- More for HIRE SHOPS LIMITED (00968337)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
12 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
17 May 2016 | AP01 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 | |
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2015 | TM01 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
12 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
20 Jun 2014 | AP01 | Appointment of Mr Stephen Neil Trowbridge as a director | |
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
09 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
22 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Aug 2011 | CH01 | Director's details changed for Mr John Bruce Gill on 15 August 2011 | |
15 Aug 2011 | CH03 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 | |
15 Aug 2011 | CH01 | Director's details changed for John Christopher Davies on 15 August 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
15 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 2 January 2010 | |
26 Nov 2009 | CH03 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 | |
08 Sep 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |