Advanced company searchLink opens in new window

CENTRAL ACCESS HIRE AND SALES LTD

Company number 08548259

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 Mar 2024 600 Appointment of a voluntary liquidator
02 Mar 2024 AD01 Registered office address changed from Sanderling House Springbrook Lane Earlswood Solihull B94 5SG to 10 Fleet Place London EC4M 7RB on 2 March 2024
20 Nov 2023 COLIQ Deferment of dissolution (voluntary)
22 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 12 April 2022
06 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-13
06 May 2021 LIQ02 Statement of affairs
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2021 600 Appointment of a voluntary liquidator
16 Apr 2021 AD01 Registered office address changed from Unit 1 West Bromwich Road Tame Bridge Walsall West Midlands WS5 4AN England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 16 April 2021
29 Sep 2020 MR04 Satisfaction of charge 085482590002 in full
19 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
30 Jan 2020 TM01 Termination of appointment of Ian Toye as a director on 6 January 2020
31 Jul 2019 MR01 Registration of charge 085482590002, created on 31 July 2019
02 Jul 2019 AP01 Appointment of Mr Ian Toye as a director on 20 June 2019
17 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
04 Apr 2019 CH01 Director's details changed for Mr Andrew Mark Davis on 4 April 2019
29 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
25 Jul 2018 MR01 Registration of charge 085482590001, created on 25 July 2018
10 Jul 2018 TM01 Termination of appointment of Phillip Raymond Doy as a director on 25 June 2018
10 Jul 2018 AP01 Appointment of Mr Andrew Mark Davis as a director on 25 June 2018
22 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off