Advanced company searchLink opens in new window

SPECIALIST HIRE HOLDINGS LIMITED

Company number 09398604

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)
12 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2017 4.68 Liquidators' statement of receipts and payments to 31 March 2017
19 Apr 2016 AD01 Registered office address changed from Field Barn the Barnyard the Mount Dunton Bassett Leicestershire LE17 5JL to C/O Bwc Dakota House Falcon Court Stockton on Tees TS18 3TX on 19 April 2016
13 Apr 2016 4.70 Declaration of solvency
13 Apr 2016 600 Appointment of a voluntary liquidator
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
11 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 171,440.5
11 Feb 2016 CH01 Director's details changed for Mr Peter Cosgrove on 8 February 2016
11 Feb 2016 CH03 Secretary's details changed for Lynn Cosgrove on 8 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Graham Farquhar on 8 February 2016
11 Feb 2016 CH01 Director's details changed for Joanna Loke on 8 February 2016
11 Feb 2016 CH01 Director's details changed for Mr Graham Holyland on 8 February 2016
11 Feb 2016 CH01 Director's details changed for John Chappell on 8 February 2016
10 Dec 2015 CERTNM Company name changed specialist crane holdings LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
09 Dec 2015 MR04 Satisfaction of charge 093986040001 in full
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 February 2015
  • GBP 171,440.5
19 Mar 2015 AP02 Appointment of Nova General Partner (Guernsey) Limited as a director on 6 March 2015
17 Mar 2015 AD01 Registered office address changed from Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL England to Field Barn the Barnyard the Mount Dunton Bassett Leicestershire LE17 5JL on 17 March 2015
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2015 AD01 Registered office address changed from Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom to Field Barn the Mount Dunton Bassett Lutterworth Leicestershire LE17 5JL on 11 March 2015
19 Feb 2015 AP01 Appointment of Mrs Lynn Cosgrove as a director on 19 February 2015
09 Feb 2015 MR01 Registration of charge 093986040001, created on 9 February 2015
21 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-21
  • GBP .5