LIMESQUARE VEHICLE HIRE LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/02/2514 February 2025 Final Gazette dissolved following liquidation

View Document

14/11/2414 November 2024 Return of final meeting in a members' voluntary winding up

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Declaration of solvency

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Registered office address changed from Limesquare House Downside Off Guildford Street Chertsey Surrey KT16 9DS England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-11-03

View Document

29/08/2329 August 2023 Previous accounting period shortened from 2023-09-30 to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Secretary's details changed for Kinnaird Hill Limited on 2022-11-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM WEBB / 18/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MIRIAM WEBB / 18/01/2019

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM PO BOX 208 OLD AVENUE WEYBRIDGE SURREY KT13 0TU UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM THOMAS WEBB / 19/03/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PO BOX 208 OLD AVENUE WEYBRIDGE SURREY KT13 0TU

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/07/1230 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR WILLIAM THOMAS WEBB

View Document

12/06/1212 June 2012 22/05/12 STATEMENT OF CAPITAL GBP 1000

View Document

26/07/1126 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM WEBB / 12/07/2010

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINNAIRD HILL LIMITED / 12/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

02/09/082 September 2008 SECRETARY APPOINTED KINNAIRD HILL LIMITED

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED MIRIAM WEBB

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY WALTER WEBB

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR WALTER WEBB

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNA WEBB

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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