Advanced company searchLink opens in new window

MEDRUS PLANT HIRE LIMITED

Company number 07597139

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)
17 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2020 L64.07 Completion of winding up
18 Jun 2019 COCOMP Order of court to wind up
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
28 Mar 2018 MR01 Registration of charge 075971390008, created on 27 March 2018
26 Mar 2018 MR01 Registration of charge 075971390007, created on 16 March 2018
14 Mar 2018 AP01 Appointment of Mr Nicholas Charles Down as a director on 12 March 2018
14 Mar 2018 TM01 Termination of appointment of Brian Dalling as a director on 12 March 2018
14 Mar 2018 TM01 Termination of appointment of Robert Gwilym Jones as a director on 12 March 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2017 MR04 Satisfaction of charge 1 in full
21 Sep 2017 MR04 Satisfaction of charge 2 in full
21 Sep 2017 MR04 Satisfaction of charge 075971390004 in full
21 Sep 2017 MR04 Satisfaction of charge 075971390005 in full
16 Aug 2017 MR01 Registration of charge 075971390006, created on 1 August 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
21 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Aug 2015 AD01 Registered office address changed from Unit 7 Dyffryn Court, Moorhen Close Riverside Business Pk, Swansea Vale Swansea SA7 0AP to Old Clydach Market Players Industrial Estate Clydach Swansea SA6 5BQ on 26 August 2015
24 Jul 2015 CERTNM Company name changed players plant hire LIMITED\certificate issued on 24/07/15
02 Jul 2015 CERTNM Company name changed port talbot tyres LIMITED\certificate issued on 02/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
08 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013