About

Registered Number: 06700035
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2019 (4 years and 10 months ago)
Registered Address: C/O JOHN HARLOW INSOLVENCY & CORPORATE RECOVERY, 29 New Walk, Leicester, LE1 6TE

 

Founded in 2008, Extreme Access Hire Ltd has its registered office in Leicester, it has a status of "Dissolved". This business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Louise 16 August 2009 24 August 2009 1
ROWELL, Anthony Stuart 24 August 2009 02 September 2009 1
WORLEY, Stuart Paul 17 September 2008 05 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 June 2019
LIQ14 - N/A 12 March 2019
LIQ03 - N/A 29 March 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2016
AD01 - Change of registered office address 17 August 2015
4.68 - Liquidator's statement of receipts and payments 20 April 2015
LIQ MISC - N/A 17 April 2015
4.68 - Liquidator's statement of receipts and payments 07 May 2014
RESOLUTIONS - N/A 15 March 2013
4.20 - N/A 15 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 04 October 2012
RESOLUTIONS - N/A 11 September 2012
MEM/ARTS - N/A 11 September 2012
RESOLUTIONS - N/A 18 January 2012
MEM/ARTS - N/A 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AD01 - Change of registered office address 05 December 2011
TM01 - Termination of appointment of director 23 November 2011
SH01 - Return of Allotment of shares 12 October 2011
AA - Annual Accounts 28 July 2011
RESOLUTIONS - N/A 24 February 2011
SH01 - Return of Allotment of shares 24 February 2011
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 26 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 13 October 2009
SH01 - Return of Allotment of shares 12 October 2009
RESOLUTIONS - N/A 05 October 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 26 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
287 - Change in situation or address of Registered Office 08 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.