P & J (VAN) HIRE LTD.

C/O Tenon Recovery Brampton House C/O Tenon Recovery Brampton House, Newcastle Under Lyme, ST5 1ED, Staffordshire
StatusDISSOLVED
Company No.03572086
CategoryPrivate Limited Company
Incorporated29 May 1998
Age25 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution19 May 2010
Years14 years, 2 days

SUMMARY

P & J (VAN) HIRE LTD. is an dissolved private limited company with number 03572086. It was incorporated 25 years, 11 months, 23 days ago, on 29 May 1998 and it was dissolved 14 years, 2 days ago, on 19 May 2010. The company address is C/O Tenon Recovery Brampton House C/O Tenon Recovery Brampton House, Newcastle Under Lyme, ST5 1ED, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 19 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2009

Action Date: 13 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 May 2009

Action Date: 13 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-13

Documents

View document PDF

Liquidation miscellaneous

Date: 30 Apr 2009

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:secretary of state's release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 03 Apr 2009

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of states release of liquidator

Documents

View document PDF

Liquidation court order miscellaneous

Date: 31 Mar 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Liquidation voluntary leave to resign liquidator

Date: 21 Mar 2009

Category: Insolvency

Type: 4.35

Documents

View document PDF

Legacy

Date: 21 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 21/03/2009 from carter place gisborne close staveley chesterfield derbyshire S43 3JT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Mar 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Nov 2008

Action Date: 13 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2008

Action Date: 13 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 May 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: dalesway house south hawksworth street ilkley LS29 9LA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Nov 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Apr 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 01/11/05 from: 3 fullwoods mews bevenden street london N1 6BF

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 21 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2001

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 02/07/01 from: 3 fullwoods mews bevenden street london N1 6BH

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/05/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 07/07/99 from: 27/35 bevenden street city road london N1 6BN

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBOTT POOLS LIMITED

THE BARN HEADS HOPE,HARTLEPOOL,TS27 4ST

Number:11367494
Status:ACTIVE
Category:Private Limited Company

CHANCELLERS LLP

64 WILBURY WAY,HITCHIN,SG4 0TP

Number:OC379490
Status:ACTIVE
Category:Limited Liability Partnership

KRA HOLDINGS LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:10636031
Status:ACTIVE
Category:Private Limited Company

LTD ACCOUNTANCY LTD

29 CLAIRE COURT,LONDON,N12 8TD

Number:07765187
Status:ACTIVE
Category:Private Limited Company

MANIC MONSTER WAREHOUSE LIMITED

VALES OASIS,BLANDFORD FORUM,DT11 7JN

Number:06890242
Status:ACTIVE
Category:Private Limited Company

SHAQUILLE SERVICES LIMITED

LAVERNS TURN UK LIMITED SQUARE ROOT BUSINESS CENTRE,CROYDON,CR0 2XQ

Number:10875708
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source