CONTRACTORS EQUIPMENT HIRE LIMITED
Status | DISSOLVED |
Company No. | 03757585 |
Category | Private Limited Company |
Incorporated | 22 Apr 1999 |
Age | 25 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 2 months, 10 days |
SUMMARY
CONTRACTORS EQUIPMENT HIRE LIMITED is an dissolved private limited company with number 03757585. It was incorporated 25 years, 1 month, 23 days ago, on 22 April 1999 and it was dissolved 2 years, 2 months, 10 days ago, on 05 April 2022. The company address is Impression House Impression House, Farnborough, GU14 7QU, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 01 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Nov 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type small
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Change account reference date company previous shortened
Date: 02 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
New address: Impression House 31 Invincible Road Farnborough Hampshire GU14 7QU
Change date: 2019-11-21
Old address: Contractors Equipment Hire Ltd Beddow Way Aylesford ME20 7BT England
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael George Pooley
Termination date: 2019-10-01
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Carol Janet Read
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Richard Read
Termination date: 2019-10-01
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Carol Pooley
Termination date: 2019-10-01
Documents
Termination secretary company with name termination date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-01
Officer name: Angela Carol Pooley
Documents
Appoint person director company with name date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Paul Richard Marsh
Documents
Appoint person director company with name date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Mr Peter Marsh
Documents
Appoint person director company with name date
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Gerald Marsh
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Farnborough Tool Hire
Notification date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 15 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-01
Psc name: Michael George Pooley
Documents
Cessation of a person with significant control
Date: 15 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Richard Read
Cessation date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 15 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Carol Pooley
Cessation date: 2019-10-01
Documents
Cessation of a person with significant control
Date: 15 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carol Janet Read
Cessation date: 2019-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: Denmark House Forstal Road Aylesford Kent ME20 7AE
New address: Contractors Equipment Hire Ltd Beddow Way Aylesford ME20 7BT
Change date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carol Janet Read
Change date: 2010-04-21
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 21 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-21
Officer name: Angela Carol Pooley
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 12 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/04/01--------- £ si 98@1
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 30/06/00
Documents
Legacy
Date: 12 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Legacy
Date: 27 May 1999
Category: Address
Type: 287
Description: Registered office changed on 27/05/99 from: 4 holmoaks maidstone kent ME14 5RG
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 28/04/99 from: 73-75 princess street manchester lancashire M2 4EG
Documents
Some Companies
BRIDGE HOUSE,SEVENOAKS,TN15 8PS
Number: | 10359620 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE FIELDS (CANTLEY) MANAGEMENT COMPANY LIMITED
6 MALTON WAY,DONCASTER,DN6 7FE
Number: | 05841361 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
47 BENBOW QUAY,SHREWSBURY,SY1 2DL
Number: | 11602900 |
Status: | ACTIVE |
Category: | Private Limited Company |
ETON AVENUE,LONDON,NW3 3EU
Number: | 03656378 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
152 BEAUVOIR DRIVE,SITTINGBOURNE,ME10 2TW
Number: | 11346939 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERIBOURNE HOUSE 45A STATION ROAD,BEDFORD,MK44 3QL
Number: | 09325892 |
Status: | ACTIVE |
Category: | Private Limited Company |