Advanced company searchLink opens in new window

SHOWCASE HIRE LIMITED

Company number 10891287

Filter by category

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)
08 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
07 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2020 AD01 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to 136 Hertford Road Enfield Essex EN3 5AX on 5 December 2020
27 Nov 2020 600 Appointment of a voluntary liquidator
27 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-10
27 Nov 2020 LIQ02 Statement of affairs
01 Oct 2020 CS01 Confirmation statement made on 30 July 2020 with updates
27 Apr 2020 TM01 Termination of appointment of Gareth Tangwyn Williams as a director on 13 April 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
19 Sep 2019 AP01 Appointment of Mr Gareth Tangwyn Williams as a director on 19 September 2019
08 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
11 Jul 2019 PSC02 Notification of G&K Williams Co Limited as a person with significant control on 21 June 2019
11 Jul 2019 PSC07 Cessation of Michael Hermann Frick as a person with significant control on 21 June 2019
24 Jun 2019 TM01 Termination of appointment of Michael Hermann Frick as a director on 21 June 2019
16 May 2019 AD01 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 16 May 2019
16 May 2019 AD01 Registered office address changed from 1-2 Charterhouse Mews London EC1M 6BB United Kingdom to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 16 May 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
11 Dec 2018 CH01 Director's details changed for Miss Kimberley Louise Dorothy Burnell on 10 December 2018
06 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
11 Apr 2018 AD01 Registered office address changed from Minster House, 126a High Street Whitton Twickenham TW2 7LL United Kingdom to 1-2 Charterhouse Mews London EC1M 6BB on 11 April 2018
31 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted