Advanced company searchLink opens in new window

BULK VEHICLE HIRE LIMITED

Company number 05241651

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 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 AP01 Appointment of Mr Christopher Graham Carr as a director on 17 January 2017
01 Feb 2017 TM01 Termination of appointment of James Alfred Davidson as a director on 17 January 2017
14 Nov 2016 RP04AR01 Second filing of the annual return made up to 24 September 2015
09 Nov 2016 AR01 Annual return made up to 24 September 2014 with full list of shareholders
  • ANNOTATION Replaced this document replaces the AR01 registered on 17/12/2014 as it was not properly delivered
21 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2016.
23 Oct 2015 CH01 Director's details changed for Mr James Alfred Davidson on 23 October 2015
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Dec 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
  • ANNOTATION Replaced a replacement AR01 was registered on 09/11/2016
17 Dec 2014 AD01 Registered office address changed from , 5 Laurance Work, Sheffield Road Penistone, Sheffield, S36 6HF, United Kingdom to 35 Craven Road Broadheath Altrincham Cheshire WA14 5HD on 17 December 2014
02 Sep 2014 AP01 Appointment of Mr Jamie Davidson as a director on 2 August 2014
28 Aug 2014 TM01 Termination of appointment of Christopher Graham Carr as a director on 28 August 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Jan 2013 AR01 Annual return made up to 24 September 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 AP01 Appointment of Mr Christopher Graham Carr as a director
12 Oct 2011 TM01 Termination of appointment of Simon Carr as a director
07 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders