Advanced company searchLink opens in new window

ADD HIRE LIMITED

Company number 05241654

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)
20 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Feb 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
12 Feb 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
05 Feb 2014 4.68 Liquidators' statement of receipts and payments to 29 January 2014
24 Dec 2013 4.68 Liquidators' statement of receipts and payments to 29 January 2013
26 Sep 2012 600 Appointment of a voluntary liquidator
26 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Sep 2012 4.20 Statement of affairs with form 4.18
25 Sep 2012 4.70 Declaration of solvency
07 Feb 2012 AD01 Registered office address changed from Crigglestone Ind Estate Crigglestone Wakefield West Yorkshire WF4 3HT England on 7 February 2012
06 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
30 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
18 Jul 2011 TM01 Termination of appointment of Brent Matthewman as a director
20 Jun 2011 AA Total exemption small company accounts made up to 30 November 2009
01 Apr 2011 TM02 Termination of appointment of Axholme Secretaries Limited as a secretary
28 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
28 Oct 2010 CH04 Secretary's details changed for Axholme Secretaries Limited on 24 September 2010
08 Oct 2010 AP01 Appointment of Mr Damien Carr as a director
08 Oct 2010 AP01 Appointment of Mr Damien Carr as a director
28 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 30 November 2009
08 Jan 2010 AD01 Registered office address changed from 42 Clay Cliffe Business Park Cannon Way Barugh Green Barnsley S75 1JU on 8 January 2010