Advanced company searchLink opens in new window

TOOL HIRE DEPOT LIMITED

Company number 08060974

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)
18 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2015 DS01 Application to strike the company off the register
09 Mar 2015 AD01 Registered office address changed from 5 Norbriggs Road, Woodthorpe Mastin Moor Chesterfield Derbyshire S43 3BW to Unit 40, Coney Green Business Centre Wingfield View Clay Cross Chesterfield Derbyshire S45 9JW on 9 March 2015
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 AA Accounts for a dormant company made up to 31 May 2013
20 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
13 May 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 TM01 Termination of appointment of David Baggaley as a director
12 Aug 2013 AD01 Registered office address changed from 5a Norbriggs Road, Woodthorpe Mastin Moor Chesterfield Derbyshire S43 3BW England on 12 August 2013
13 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
13 Jun 2013 AD01 Registered office address changed from Unit 10 Access Off Harris Way Bridge Street, Clay Cross Chesterfield Derbyshire S45 9NU United Kingdom on 13 June 2013
07 Jan 2013 AD01 Registered office address changed from 60 Broom Avenue Pilsley S45 8HS England on 7 January 2013
06 Jan 2013 AP01 Appointment of Mr Dale Marshall-Curtis as a director
06 Jan 2013 TM01 Termination of appointment of Kelly Baggaley as a director
06 Jan 2013 AP01 Appointment of Mr David Baggaley as a director
08 May 2012 NEWINC Incorporation