- Company Overview for DJC HIRE LIMITED (08182970)
- Filing history for DJC HIRE LIMITED (08182970)
- People for DJC HIRE LIMITED (08182970)
- Charges for DJC HIRE LIMITED (08182970)
- More for DJC HIRE LIMITED (08182970)
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
|
|
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
|
|
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
|
|
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
|
|
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 |