CP TOOL HIRE LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/02/2413 February 2024 Final Gazette dissolved following liquidation

View Document

13/11/2313 November 2023 Return of final meeting in a members' voluntary winding up

View Document

31/01/2331 January 2023 Registered office address changed from 36 Ormside Way Redhill Surrey RH1 2LW England to 5th Floor, the Union Building 51-59 Rose Lane Norwich NR1 1BY on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Declaration of solvency

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Resolutions

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

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

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GENE CLOUT / 12/06/2018

View Document

30/08/1930 August 2019 NOTIFICATION OF PSC STATEMENT ON 12/09/2016

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

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

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

07/08/177 August 2017 CESSATION OF GENE CLOUT AS A PSC

View Document

07/08/177 August 2017 CESSATION OF JEFFREY MICHAEL PRINCE AS A PSC

View Document

12/09/1612 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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