Advanced company searchLink opens in new window

CHERTSEY TOOL HIRE LIMITED

Company number 03721294

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 6 October 2017
18 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
09 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2015 4.68 Liquidators' statement of receipts and payments to 6 October 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 6 October 2014
12 Dec 2013 4.68 Liquidators' statement of receipts and payments to 6 October 2013
13 Dec 2012 4.68 Liquidators' statement of receipts and payments to 6 October 2012
17 Oct 2011 4.20 Statement of affairs with form 4.19
17 Oct 2011 600 Appointment of a voluntary liquidator
17 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Oct 2011 AD01 Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 3 October 2011
01 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
18 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
05 Dec 2009 TM01 Termination of appointment of John Pleace as a director
03 Dec 2009 TM01 Termination of appointment of John Pleace as a director
06 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
03 Mar 2009 363a Return made up to 25/02/09; full list of members
03 Mar 2009 288c Director's change of particulars / david hobbins / 25/02/2009
04 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008