GRANGE PLANT HIRE LIMITED

8 Thelwall Road 8 Thelwall Road, Ellesmere Port, CH66 3JU, United Kingdom
StatusRECEIVERSHIP
Company No.04890737
CategoryPrivate Limited Company
Incorporated08 Sep 2003
Age20 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

GRANGE PLANT HIRE LIMITED is an receivership private limited company with number 04890737. It was incorporated 20 years, 9 months, 8 days ago, on 08 September 2003. The company address is 8 Thelwall Road 8 Thelwall Road, Ellesmere Port, CH66 3JU, United Kingdom.



Company Fillings

Liquidation receiver cease to act receiver

Date: 11 Jul 2013

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 04 Jul 2013

Action Date: 17 Jun 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-06-17

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 May 2013

Action Date: 03 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Oct 2012

Action Date: 03 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-03

Documents

View document PDF

Legacy

Date: 17 Oct 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Apr 2012

Action Date: 06 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-06

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 Oct 2011

Action Date: 03 Oct 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-10-03

Documents

View document PDF

Annual return company with made up date

Date: 21 Dec 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard L Ferguson Company Services Ltd

Documents

View document PDF

Legacy

Date: 11 Oct 2010

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: 19 Grosvenor Street Chester CH1 2DD United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2010

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 16 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 08 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-08

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from 11 grosvenor street chester CH1 2DD united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / richard l ferguson company services LTD / 19/05/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from regus house herons way chester business park chester CH4 9QR

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/05 to 31/08/05

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 12 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08196274
Status:ACTIVE
Category:Private Limited Company

FOOD COMPLIANCE LIMITED

251 TENNAL ROAD,BIRMINGHAM,B32 2HH

Number:11746651
Status:ACTIVE
Category:Private Limited Company

IONUT DOGARU LTD

50 BYWOOD,BRACKNELL,RG12 7RF

Number:10858130
Status:ACTIVE
Category:Private Limited Company

METRO TRAFFIC SERVICES LTD

12 STATION TERRACE,CARMS,SA40 9XX

Number:07904622
Status:ACTIVE
Category:Private Limited Company

SMARTMAX LTD

100 NEW BRIDGE STREET,LONDON,EC4V 6JJ

Number:11941980
Status:ACTIVE
Category:Private Limited Company

THE FORGE HOTEL LTD

THE OLD BREWHOUSE 49-51 BREWHOUSE HILL,ST. ALBANS,AL4 8AN

Number:09782714
Status:LIQUIDATION
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