Advanced company searchLink opens in new window

READY TOOL HIRE & SALES LIMITED

Company number 04089684

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)
06 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 7 October 2016
14 Dec 2015 4.68 Liquidators' statement of receipts and payments to 7 October 2015
06 Nov 2015 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG to 30 Finsbury Square London EC2P 2YU on 6 November 2015
27 Oct 2014 AD01 Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield HD1 1RL to C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 1AG on 27 October 2014
24 Oct 2014 LIQ MISC Insolvency:order of court appointing kevin john hellard and removing michelle chatterton as liquidators of the company
24 Oct 2014 600 Appointment of a voluntary liquidator
28 Apr 2014 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS on 28 April 2014
22 Jan 2014 AD01 Registered office address changed from 29/30 Quay Street Carmarthen Dyfed SA31 3JT Wales on 22 January 2014
25 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jul 2013 4.20 Statement of affairs with form 4.19
23 Jul 2013 600 Appointment of a voluntary liquidator
19 Jul 2013 4.20 Statement of affairs with form 4.19
19 Jul 2013 600 Appointment of a voluntary liquidator
19 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2012 AD01 Registered office address changed from Unit 14 Anthony Way Cillefwr Industrial Estate Johnstown Carmarthen Carmarthenshire SA31 3RB on 19 March 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
23 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-12-23
  • GBP 2
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Jan 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
19 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Michael David Thomas on 13 October 2009