JUST 4 PLANT HIRE LIMITED

Ascot House Ascot House, Birmingham, B32 2EG, England
StatusDISSOLVED
Company No.10552872
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 2 months, 6 days

SUMMARY

JUST 4 PLANT HIRE LIMITED is an dissolved private limited company with number 10552872. It was incorporated 7 years, 5 months, 8 days ago, on 09 January 2017 and it was dissolved 1 year, 2 months, 6 days ago, on 11 April 2023. The company address is Ascot House Ascot House, Birmingham, B32 2EG, England.



Company Fillings

Gazette dissolved compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2018

Action Date: 17 May 2018

Category: Address

Type: AD01

New address: Ascot House 246 Court Oak Road Birmingham B32 2EG

Change date: 2018-05-17

Old address: Unit 4 New Buildings Parkway Industrial Estate Caldicot NP26 5UT Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-16

New address: Unit 4 New Buildings Parkway Industrial Estate Caldicot NP265UT

Old address: Suite 6, Apex House Wonastow Road Industrial Estate (East) Monmouth NP25 5JB Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Resolution

Date: 13 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

New address: Suite 6, Apex House Wonastow Road Industrial Estate (East) Monmouth NP25 5JB

Old address: 246a Court Oak Road Birmingham B32 2EG United Kingdom

Change date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Michael Feer

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-14

Officer name: Mr Michael Freer

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LINNITTS SOLICITORS LLP

SUITE 1 WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:OC346238
Status:ACTIVE
Category:Limited Liability Partnership

MID SUSSEX SPORTS MASSAGE LIMITED

16 KINGS RIDE,BURGESS HILL,RH15 0HL

Number:09810391
Status:ACTIVE
Category:Private Limited Company

ROWAN STUDIOS LIMITED

MOOR VIEW,ALSTON,CA9 3EB

Number:04586174
Status:ACTIVE
Category:Private Limited Company

RSA MOTOR GROUP LTD

4 WOODVIEW GROVE,LEEDS,LS11 6JX

Number:10057553
Status:ACTIVE
Category:Private Limited Company

SHP SOLUTIONS LTD

FLAT 10 BRIARY LODGE,BECKENHAM,BR3 5ES

Number:07206101
Status:ACTIVE
Category:Private Limited Company

TED MUNSON LTD

FIRST FLOOR,KINGSTON UPON THAMES,KT2 5AR

Number:11893633
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