Advanced company searchLink opens in new window

SPEEDY HIRE CENTRES (NORTHERN) LIMITED

Company number 04061244

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
07 Nov 2017 CERTNM Company name changed speedy hire (uk) LIMITED\certificate issued on 07/11/17
  • CONNOT ‐ Change of name notice
06 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
29 Sep 2017 AP03 Appointment of Neil John Hunt as a secretary on 26 September 2017
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
06 Apr 2017 TM02 Termination of appointment of James Edward Blair as a secretary on 30 March 2017
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
08 Apr 2016 AP01 Appointment of Mr Thomas Christopher Morgan as a director on 1 April 2016
11 Feb 2016 TM01 Termination of appointment of Tracey Maria Atkin as a director on 31 January 2016
02 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
10 Jul 2015 TM01 Termination of appointment of Mark Rogerson as a director on 30 June 2015
22 Jun 2015 TM01 Termination of appointment of Antony Bennett as a director on 19 June 2015
22 Jun 2015 AP01 Appointment of Russell Down as a director on 19 June 2015
20 Oct 2014 AP01 Appointment of Mr Antony Bennett as a director on 15 October 2014
20 Oct 2014 AP01 Appointment of Tracey Maria Atkin as a director on 15 October 2014
20 Oct 2014 TM01 Termination of appointment of Lynette Gillian Krige as a director on 15 October 2014
18 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
16 Apr 2014 TM01 Termination of appointment of Steven Corcoran as a director
13 Dec 2013 AP01 Appointment of Mr Mark Rogerson as a director
13 Dec 2013 TM01 Termination of appointment of Michael Mcgrath as a director