PAUL ROBERTS EQUIPMENT HIRE LIMITED

Company Documents

DateDescription
14/10/2214 October 2022 Final Gazette dissolved following liquidation

View Document

14/10/2214 October 2022 Final Gazette dissolved following liquidation

View Document

01/04/221 April 2022 Liquidators' statement of receipts and payments to 2022-01-31

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM RICHARD HOUSE, WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

25/02/1925 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/02/1925 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

25/02/1925 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / PAUL HOLLAND ROBERTS / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLLAND ROBERTS / 15/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOLLAND ROBERTS / 07/12/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/02/138 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/02/1116 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PETER MCINTYRE / 14/02/2010

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/071 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

31/01/0631 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information