- Company Overview for M & M CRANE HIRE LTD (03902363)
- Filing history for M & M CRANE HIRE LTD (03902363)
- People for M & M CRANE HIRE LTD (03902363)
- Charges for M & M CRANE HIRE LTD (03902363)
- More for M & M CRANE HIRE LTD (03902363)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2023 | DS01 | Application to strike the company off the register | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
01 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Aug 2021 | PSC05 | Change of details for M & M Group (Holdings) Ltd as a person with significant control on 6 April 2016 | |
09 Apr 2021 | CH01 | Director's details changed for Mr Maurice Tierney on 26 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mrs Paula Mcginn as a person with significant control on 25 February 2021 | |
25 Feb 2021 | PSC05 | Change of details for M & M Group (Holdings) Ltd as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Maureen Tierney on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Mark Tierney on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Brian Tierney on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mrs Paula Mcginn on 25 February 2021 | |
25 Feb 2021 | CH03 | Secretary's details changed for Mrs Maureen Tierney on 25 February 2021 | |
25 Feb 2021 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF England to 12 David Road Colnbrook Slough SL3 0DG on 25 February 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from 337 Bath Road Slough SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 24 February 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
02 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | PSC04 | Change of details for Mr Mark Tierney as a person with significant control on 14 June 2019 | |
20 Jun 2019 | CH01 | Director's details changed for Mr Mark Tierney on 14 June 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates |