Advanced company searchLink opens in new window

DJC HIRE LIMITED

Company number 08182970

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2017 AA Micro company accounts made up to 31 January 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
29 Aug 2017 CH01 Director's details changed for Mr David John Chapman on 24 January 2017
29 Aug 2017 PSC04 Change of details for Mr. David Chapman as a person with significant control on 24 January 2017
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
02 Feb 2017 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 40-42 High Street Newington Sittingbourne Kent ME9 7JL on 2 February 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
21 Oct 2015 AR01 Annual return made up to 16 August 2015
Statement of capital on 2015-10-21
  • GBP 10
08 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Mar 2015 AD01 Registered office address changed from 9-10 Laker Road Rochester Kent ME1 3QX to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 4 March 2015
04 Mar 2015 CH01 Director's details changed for Mr David John Chapman on 2 March 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10
24 Feb 2014 AA Total exemption small company accounts made up to 31 January 2013
13 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
23 Jan 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 January 2013
09 Oct 2012 MG01 Duplicate mortgage certificatecharge no:1
04 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2012 NEWINC Incorporation