Advanced company searchLink opens in new window

EXTREME ACCESS HIRE LIMITED

Company number 06700035

Filter by category

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)
12 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
20 Apr 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
05 Apr 2016 4.68 Liquidators' statement of receipts and payments to 10 March 2016
17 Aug 2015 AD01 Registered office address changed from 47 New Walk Leicester Leicestershire LE1 6TE to 29 New Walk Leicester LE1 6TE on 17 August 2015
20 Apr 2015 4.68 Liquidators' statement of receipts and payments to 10 March 2015
17 Apr 2015 LIQ MISC INSOLVENCY:progress report
07 May 2014 4.68 Liquidators' statement of receipts and payments to 10 March 2014
15 Mar 2013 4.20 Statement of affairs with form 4.19
15 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Mar 2013 600 Appointment of a voluntary liquidator
01 Mar 2013 AD01 Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 1 March 2013
21 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 380
04 Oct 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2012 AD01 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX United Kingdom on 4 October 2012
11 Sep 2012 MEM/ARTS Memorandum and Articles of Association
11 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2012 MEM/ARTS Memorandum and Articles of Association
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Jan 2012 TM02 Termination of appointment of Louise Palmer as a secretary
06 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of a director
05 Dec 2011 AD01 Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ on 5 December 2011
23 Nov 2011 TM01 Termination of appointment of Stuart Worley as a director