Advanced company searchLink opens in new window

CELLHIRE OVERSEAS HOLDINGS LIMITED

Company number 02828325

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 DS01 Application to strike the company off the register
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
03 Nov 2020 AA Audited abridged accounts made up to 30 April 2020
30 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 Oct 2019 AA Audited abridged accounts made up to 30 April 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
31 Oct 2018 AA Audited abridged accounts made up to 30 April 2018
25 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
06 Sep 2017 AA Audited abridged accounts made up to 30 April 2017
24 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
07 Nov 2016 AA Accounts for a small company made up to 30 April 2016
25 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
04 Oct 2015 AA Accounts for a small company made up to 30 April 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
23 Jul 2015 AD02 Register inspection address has been changed from 360-364 City Road London EC1V 2PY England to Park House Clifton Park York YO30 5PB
14 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 Jul 2015 AD03 Register(s) moved to registered inspection location 360-364 City Road London EC1V 2PY
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 CERTNM Company name changed entech specialist services LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-10-13
19 Dec 2014 CONNOT Change of name notice
01 Dec 2014 TM01 Termination of appointment of Oliver Dowson as a director on 30 November 2014
27 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
15 Sep 2014 AP01 Appointment of Mr Timothy James Williams as a director on 15 September 2014