STANTON PLANT HIRE LIMITED
Status | DISSOLVED |
Company No. | 04154250 |
Category | Private Limited Company |
Incorporated | 06 Feb 2001 |
Age | 23 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Jul 2021 |
Years | 3 years, 27 days |
SUMMARY
STANTON PLANT HIRE LIMITED is an dissolved private limited company with number 04154250. It was incorporated 23 years, 5 months, 24 days ago, on 06 February 2001 and it was dissolved 3 years, 27 days ago, on 06 July 2021. The company address is Bredbury Parkway Bredbury Parkway, Stockport, SK6 2SN, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage charge whole release with charge number
Date: 29 Oct 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole release with charge number
Date: 15 Apr 2019
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philip Martin Oldham
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 24 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David James Hardman
Cessation date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-31
Officer name: Mr David James Hardman
Documents
Change person secretary company with change date
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-31
Officer name: Mr David James Hardman
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-31
Psc name: Mr David James Hardman
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david hardman / 01/07/2007
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Resolution
Date: 10 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 08 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04--------- £ si 260@1=260 £ ic 100/360
Documents
Resolution
Date: 08 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 03/12/02 from: 2 hale low road hale altrincham cheshire WA15 8BD
Documents
Legacy
Date: 03 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 31/03/02
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/02; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 SWAN ALLEY,ORMSKIRK,L39 2EQ
Number: | 07268588 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK COTTAGE EAST WALTON ROAD,KING'S LYNN,PE32 1PH
Number: | 11184095 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5TH FLOOR QUARTERMILE TWO,EDINBURGH,EH3 9GL
Number: | SC548381 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1,BELFAST,BT4 3ET
Number: | NI610679 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE,HELSTON,TR13 8EQ
Number: | 03407301 |
Status: | ACTIVE |
Category: | Private Limited Company |
TROUBRIDGE STATION ROAD,MELTON MOWBRAY,LE14 2RE
Number: | 04885720 |
Status: | ACTIVE |
Category: | Private Limited Company |