Advanced company searchLink opens in new window

A D HIRE SERVICES LTD

Company number 11644246

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 2024 LIQ03 Liquidators' statement of receipts and payments to 25 January 2024
04 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 25 January 2023
31 Jan 2022 AD01 Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 31 January 2022
31 Jan 2022 LIQ02 Statement of affairs
31 Jan 2022 600 Appointment of a voluntary liquidator
31 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-26
30 Nov 2021 RP04AP01 Second filing for the appointment of Mr Paul Keeley as a director
11 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 October 2019
31 Jan 2020 CS01 Confirmation statement made on 25 October 2019 with no updates
29 Jan 2020 TM01 Termination of appointment of Kim Ong as a director on 24 January 2020
29 Jan 2020 AP01 Appointment of Mr Paul Keeley as a director on 23 January 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 30/11/21
20 Jan 2020 AD01 Registered office address changed from Suite 6 Movecorp Middlemore Lane West Aldridge Walsall WS9 8BG England to Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD on 20 January 2020
04 Sep 2019 TM01 Termination of appointment of Paul Keeley as a director on 2 September 2019
16 Jul 2019 MR01 Registration of charge 116442460002, created on 12 July 2019
12 Jul 2019 MR04 Satisfaction of charge 116442460001 in full
15 May 2019 AD01 Registered office address changed from 42 South Drive Sutton Coldfield Birmingham B75 7TF England to Suite 6 Movecorp Middlemore Lane West Aldridge Walsall WS9 8BG on 15 May 2019
15 May 2019 AP01 Appointment of Ms Kim Ong as a director on 1 May 2019
08 Apr 2019 MR01 Registration of charge 116442460001, created on 4 April 2019
26 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted