T P HALLIGAN (PLANT HIRE) LIMITED
Status | ACTIVE |
Company No. | 06699925 |
Category | Private Limited Company |
Incorporated | 17 Sep 2008 |
Age | 15 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
T P HALLIGAN (PLANT HIRE) LIMITED is an active private limited company with number 06699925. It was incorporated 15 years, 8 months, 20 days ago, on 17 September 2008. The company address is Westinghouse Road Westinghouse Road, Manchester, M17 1LP, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 06 Oct 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
Old address: 16a Regent Road Altrincham Cheshire WA14 1RP
New address: C/O 7 Monde Trading Estate Westinghouse Road Trafford Pzrk Manchester M17 1LP
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Thomas Patrick Halligan
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Sep 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
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: 06 Oct 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 13 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type dormant
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type dormant
Date: 06 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Certificate change of name company
Date: 18 Feb 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tph LIMITED\certificate issued on 18/02/10
Documents
Change of name notice
Date: 18 Feb 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 11 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/09; full list of members
Documents
Certificate change of name company
Date: 24 Apr 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed total plant hire (trafford park) LIMITED\certificate issued on 27/04/09
Documents
Some Companies
ADAM LEDGER PROPERTY LAWYERS LIMITED
CLOTH HALL,ROCHDALE,OL16 1PX
Number: | 11661896 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATE BESPOKE,LONDON,SE21 8EN
Number: | 11748858 |
Status: | ACTIVE |
Category: | Private Limited Company |
J KEITH BURNETT CONSULTANCY LTD
17/3 HOWE STREET,EDINBURGH,EH3 6TE
Number: | SC388363 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WELLINGTON PARK BUSINESS CENTRE,BELFAST,BT9 6DJ
Number: | NI648814 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDONNELL HAYDOCK RESIDENTIAL LETTINGS LIMITED
698 WILMSLOW ROAD,MANCHESTER,M20 2DN
Number: | 06696154 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KING EDWARD STREET,,OX1 4HL
Number: | 01126458 |
Status: | ACTIVE |
Category: | Private Limited Company |