MANNINGTREE TRAILER HIRE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Statement of affairs |
03/01/253 January 2025 | Appointment of a voluntary liquidator |
02/01/252 January 2025 | Registered office address changed from The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ to Swan House 9 Queens Road Brentwood Essex CM1 4HE on 2025-01-02 |
02/01/252 January 2025 | Resolutions |
01/01/251 January 2025 | Compulsory strike-off action has been suspended |
01/01/251 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | Termination of appointment of David Henry Booty as a secretary on 2024-09-19 |
16/05/2416 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Change of details for Mr John David Booty as a person with significant control on 2016-04-06 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
09/05/179 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 063866430001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/10/1615 October 2016 | DISS40 (DISS40(SOAD)) |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
04/10/164 October 2016 | FIRST GAZETTE |
03/11/153 November 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/10/1012 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/11/0911 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BOOTY / 01/10/2009 |
11/11/0911 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | NEW DIRECTOR APPOINTED |
09/11/079 November 2007 | SECRETARY RESIGNED |
09/11/079 November 2007 | NEW SECRETARY APPOINTED |
05/10/075 October 2007 | DIRECTOR RESIGNED |
05/10/075 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | 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 MANNINGTREE TRAILER 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
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