- Company Overview for A D HIRE SERVICES LTD (11644246)
- Filing history for A D HIRE SERVICES LTD (11644246)
- People for A D HIRE SERVICES LTD (11644246)
- Charges for A D HIRE SERVICES LTD (11644246)
- Insolvency for A D HIRE SERVICES LTD (11644246)
- More for A D HIRE SERVICES LTD (11644246)
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) |
---|---|---|---|
05 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2024 | |
04 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
31 Jan 2022 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 31 January 2022 | |
31 Jan 2022 | LIQ02 | Statement of affairs | |
31 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | RP04AP01 | Second filing for the appointment of Mr Paul Keeley as a director | |
11 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
07 Aug 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
29 Jan 2020 | TM01 | Termination of appointment of Kim Ong as a director on 24 January 2020 | |
29 Jan 2020 | AP01 |
Appointment of Mr Paul Keeley as a director on 23 January 2020
|
|
20 Jan 2020 | AD01 | Registered office address changed from Suite 6 Movecorp Middlemore Lane West Aldridge Walsall WS9 8BG England to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 20 January 2020 | |
04 Sep 2019 | TM01 | Termination of appointment of Paul Keeley as a director on 2 September 2019 | |
16 Jul 2019 | MR01 | Registration of charge 116442460002, created on 12 July 2019 | |
12 Jul 2019 | MR04 | Satisfaction of charge 116442460001 in full | |
15 May 2019 | AD01 | Registered office address changed from 42 South Drive Sutton Coldfield Birmingham B75 7TF England to Suite 6 Movecorp Middlemore Lane West Aldridge Walsall WS9 8BG on 15 May 2019 | |
15 May 2019 | AP01 | Appointment of Ms Kim Ong as a director on 1 May 2019 | |
08 Apr 2019 | MR01 | Registration of charge 116442460001, created on 4 April 2019 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|