PECK MACHINERY HIRE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Termination of appointment of Ian John Loversidge as a director on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

08/08/238 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM LISLE LANE ELY CAMBS CB7 4PU

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD FLEET

View Document

10/03/1610 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/03/1411 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/03/136 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR IAN JOHN LOVERSIDGE

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT FLEET / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARY LOVERSIDGE / 23/03/2010

View Document

23/03/1023 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY LOVERSIDGE / 23/03/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE WAREING

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUDITH WILSON / 28/04/2006

View Document

01/08/081 August 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0119 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 RETURN MADE UP TO 03/03/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/07/979 July 1997 EXEMPTION FROM APPOINTING AUDITORS 21/05/97

View Document

09/07/979 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 RETURN MADE UP TO 03/03/96; NO CHANGE OF MEMBERS

View Document

14/04/9614 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9413 October 1994 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

19/08/9419 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

18/05/9418 May 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM: LISLE LANE ELY CAMBS CB7 4PY

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 ALTER MEM AND ARTS 08/03/93

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 COMPANY NAME CHANGED REDBASE LIMITED CERTIFICATE ISSUED ON 16/03/93

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

03/03/933 March 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information