Advanced company searchLink opens in new window

MABEY HIRE INTERNATIONAL LIMITED

Company number 07604270

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
14 Mar 2017 SH19 Statement of capital on 14 March 2017
  • GBP 1,500,000
14 Mar 2017 SH20 Statement by Directors
14 Mar 2017 CAP-SS Solvency Statement dated 25/09/15
14 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2017 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2017-03-14
  • GBP 1,500,000
14 Mar 2017 CH01 Director's details changed for Mrs Juliette Natasha Stacey on 13 April 2016
13 Mar 2017 AC92 Restoration by order of the court
27 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AA Full accounts made up to 30 September 2015
24 Aug 2015 AUD Auditor's resignation
30 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,500,000
21 Jan 2015 AA Full accounts made up to 30 September 2014
04 Dec 2014 AD01 Registered office address changed from Mabey House Floral Mile Hare Hatch Reading RG10 9SQ to One Valpy 20 Valpy Street Reading RG1 1AR on 4 December 2014
04 Dec 2014 AP01 Appointment of Mr Mark Andrew Carey as a director on 16 October 2014
27 Nov 2014 TM01 Termination of appointment of Peter Lloyd as a director on 9 June 2014
27 Nov 2014 TM01 Termination of appointment of David Douglas Murray as a director on 18 July 2014
03 Jul 2014 AA Full accounts made up to 30 September 2013
12 Jun 2014 AP01 Appointment of Mrs Juliette Natasha Stacey as a director
12 Jun 2014 AP01 Appointment of Mrs Joanna Kate Beauchamp as a director
12 Jun 2014 TM01 Termination of appointment of Ferenc Marton as a director
16 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,500,000