Advanced company searchLink opens in new window

NATIONAL CAB HIRE LIMITED

Company number 11147520

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)
14 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
06 Apr 2023 AD01 Registered office address changed from Unit 55 Westbrook Trading Estate Trafford Park Manchester M17 1AY United Kingdom to Unit G1 Hallam Mill Hallam Street Stockport SK2 6PT on 6 April 2023
20 Mar 2023 AA Micro company accounts made up to 31 January 2022
20 Mar 2023 AA Micro company accounts made up to 31 January 2021
06 Mar 2023 AA Micro company accounts made up to 31 January 2020
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
21 Dec 2022 TM01 Termination of appointment of Glyn Stuart Redgrave as a director on 21 December 2022
21 Dec 2022 AP01 Appointment of Mr Stuart John House as a director on 21 December 2022
15 Nov 2022 AD01 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to Unit 55 Westbrook Trading Estate Trafford Park Manchester M17 1AY on 15 November 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with updates
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2021 CS01 Confirmation statement made on 11 January 2021 with updates
24 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
26 Sep 2019 TM01 Termination of appointment of Stuart John House as a director on 26 September 2019
19 Aug 2019 AD01 Registered office address changed from 3rd Floor, 114a Cromwell Road London SW7 4AG United Kingdom to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 19 August 2019