- Company Overview for ESSEX PLANT HIRE LIMITED (09610897)
- Filing history for ESSEX PLANT HIRE LIMITED (09610897)
- People for ESSEX PLANT HIRE LIMITED (09610897)
- More for ESSEX PLANT HIRE LIMITED (09610897)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Jul 2017 | PSC01 | Notification of Charles Hudson as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from 44 King Street Stanford Le Hope Essex SS17 0HH United Kingdom to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
22 Jun 2015 | AP03 | Appointment of Mr Charles Edward Hiudson as a secretary on 19 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Roy Hudson as a director on 19 June 2015 | |
22 Jun 2015 | TM02 | Termination of appointment of Roy Hudson as a secretary on 19 June 2015 | |
27 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-27
|