Download leads from Nexok and grow your business. Find out more

Winchester Plant Hire Limited

Documents

Total Documents92
Total Pages382

Filing History

6 July 2010Final Gazette dissolved via compulsory strike-off
6 July 2010Final Gazette dissolved via compulsory strike-off
23 March 2010First Gazette notice for compulsory strike-off
23 March 2010First Gazette notice for compulsory strike-off
12 September 2009Compulsory strike-off action has been suspended
12 September 2009Compulsory strike-off action has been suspended
21 July 2009First Gazette notice for compulsory strike-off
21 July 2009First Gazette notice for compulsory strike-off
26 February 2009Appointment terminated director and secretary david canniford
26 February 2009Appointment Terminated Director and Secretary david canniford
8 October 2008Appointment terminated director neil gellender
8 October 2008Appointment Terminated Director neil gellender
2 June 2008Return made up to 09/04/08; full list of members
2 June 2008Return made up to 09/04/08; full list of members
5 April 2008Accounts for a medium company made up to 30 June 2007
5 April 2008Accounts for a medium company made up to 30 June 2007
9 August 2007Accounting reference date extended from 31/03/07 to 30/06/07
9 August 2007Accounting reference date extended from 31/03/07 to 30/06/07
14 June 2007Director resigned
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 June 2007New director appointed
14 June 2007Auditor's resignation
14 June 2007Auditor's resignation
14 June 2007New director appointed
14 June 2007Director resigned
26 April 2007Return made up to 09/04/07; full list of members
26 April 2007Return made up to 09/04/07; full list of members
6 February 2007Full accounts made up to 31 March 2006
6 February 2007Full accounts made up to 31 March 2006
24 April 2006Return made up to 09/04/06; full list of members
24 April 2006Return made up to 09/04/06; full list of members
4 February 2006Full accounts made up to 31 March 2005
4 February 2006Full accounts made up to 31 March 2005
19 April 2005Return made up to 09/04/05; full list of members
  • 363(287) ‐ Registered office changed on 19/04/05
19 April 2005Return made up to 09/04/05; full list of members
19 April 2005Registered office changed on 19/04/05 from: c/o hampshire plant hire winnall manor road winnall winchester SO23 0RF
19 April 2005Registered office changed on 19/04/05 from: c/o hampshire plant hire winnall manor road winnall winchester SO23 0RF
29 January 2005Accounts for a small company made up to 31 March 2004
29 January 2005Accounts for a small company made up to 31 March 2004
21 April 2004Return made up to 09/04/04; full list of members
21 April 2004Return made up to 09/04/04; full list of members
25 September 2003Accounts for a small company made up to 31 March 2003
25 September 2003Accounts for a small company made up to 31 March 2003
26 April 2003Return made up to 09/04/03; full list of members
26 April 2003Return made up to 09/04/03; full list of members
29 November 2002Accounts for a small company made up to 31 March 2002
29 November 2002Accounts for a small company made up to 31 March 2002
24 April 2002Return made up to 09/04/02; full list of members
24 April 2002Return made up to 09/04/02; full list of members
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 January 2002Nc inc already adjusted 31/12/01
18 January 2002Ad 31/12/01--------- £ si 59999@1=59999 £ ic 2/60001
18 January 2002Nc inc already adjusted 31/12/01
18 January 2002Ad 31/12/01--------- £ si 59999@1=59999 £ ic 2/60001
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 August 2001Total exemption small company accounts made up to 31 March 2001
20 August 2001Total exemption small company accounts made up to 31 March 2001
14 April 2001Return made up to 09/04/01; full list of members
14 April 2001Return made up to 09/04/01; full list of members
22 January 2001Accounts for a small company made up to 31 March 2000
22 January 2001Accounts for a small company made up to 31 March 2000
13 April 2000Return made up to 09/04/00; full list of members
13 April 2000Return made up to 09/04/00; full list of members
28 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00
28 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00
21 February 2000Accounts for a small company made up to 30 April 1999
21 February 2000Accounts for a small company made up to 30 April 1999
21 October 1999Registered office changed on 21/10/99 from: staple house staple gardens winchester hampshire SO23 9EJ
21 October 1999Registered office changed on 21/10/99 from: staple house staple gardens winchester hampshire SO23 9EJ
23 September 1999Director resigned
23 September 1999New secretary appointed;new director appointed
23 September 1999New director appointed
23 September 1999Secretary resigned
23 September 1999New secretary appointed;new director appointed
23 September 1999New director appointed
23 September 1999Director resigned
23 September 1999Secretary resigned
29 April 1999Return made up to 09/04/99; full list of members
29 April 1999Return made up to 09/04/99; full list of members
22 May 1998New director appointed
22 May 1998New secretary appointed
22 May 1998New director appointed
22 May 1998New secretary appointed
18 April 1998Registered office changed on 18/04/98 from: 17 city business centre lower road london SE16 1AA
18 April 1998Secretary resigned
18 April 1998Director resigned
18 April 1998Secretary resigned
18 April 1998Registered office changed on 18/04/98 from: 17 city business centre lower road london SE16 1AA
18 April 1998Director resigned
9 April 1998Incorporation
9 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing