C R M PLANT HIRE LIMITED
Company Documents
Date | Description |
---|---|
07/08/247 August 2024 | Final Gazette dissolved following liquidation |
07/05/247 May 2024 | Return of final meeting in a members' voluntary winding up |
31/05/2331 May 2023 | Liquidators' statement of receipts and payments to 2023-04-24 |
04/05/224 May 2022 | Declaration of solvency |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Registered office address changed from Countrywide House West Bar Street Banbury Oxfordshire OX16 9SA England to 100 st. James Road Northampton NN5 5LF on 2022-05-04 |
04/05/224 May 2022 | Appointment of a voluntary liquidator |
03/02/223 February 2022 | Micro company accounts made up to 2021-08-31 |
20/12/2120 December 2021 | Satisfaction of charge 2 in full |
20/12/2120 December 2021 | Satisfaction of charge 3 in full |
20/12/2120 December 2021 | Satisfaction of charge 1 in full |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
24/03/2124 March 2021 | PREVEXT FROM 31/03/2020 TO 31/08/2020 |
18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM WALTON WOOD HOUSE WALTON WELLESBOURNE WARWICKSHIRE CV35 9HL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
20/08/1820 August 2018 | CESSATION OF CHRIS MURPHY AS A PSC |
20/08/1820 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE WICKENS |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/07/1830 July 2018 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY |
30/07/1830 July 2018 | DIRECTOR APPOINTED REVEREND CAROLINE WICKENS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/03/183 March 2018 | DISS40 (DISS40(SOAD)) |
27/02/1827 February 2018 | FIRST GAZETTE |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/08/1521 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/09/1310 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
23/08/1223 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/09/1122 September 2011 | APPOINTMENT TERMINATED, SECRETARY NICOLA COOPER |
22/09/1122 September 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
28/09/1028 September 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
24/07/1024 July 2010 | DISS40 (DISS40(SOAD)) |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/05/104 May 2010 | FIRST GAZETTE |
26/08/0926 August 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
15/08/0815 August 2008 | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
04/02/084 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS |
08/06/078 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
29/05/0729 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
16/08/0616 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0616 August 2006 | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
03/07/063 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0531 August 2005 | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
15/09/0415 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
06/09/046 September 2004 | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
23/09/0323 September 2003 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
23/09/0323 September 2003 | NEW SECRETARY APPOINTED |
18/08/0318 August 2003 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
18/08/0318 August 2003 | DIRECTOR RESIGNED |
18/08/0318 August 2003 | SECRETARY RESIGNED |
07/08/037 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C R M PLANT HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company