About

Registered Number: 06081043
Date of Incorporation: 02/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2018 (7 years and 2 months ago)
Registered Address: The Pinnacle 170 Midsummer Boulevard, Milton Keynes, MK9 1BP

 

G & H Plant Hire Services Ltd was setup in 2007. The organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINSON, Samantha 02 February 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 February 2018
LIQ14 - N/A 07 November 2017
4.68 - Liquidator's statement of receipts and payments 06 February 2017
LIQ MISC OC - N/A 20 January 2016
4.40 - N/A 20 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 January 2016
4.68 - Liquidator's statement of receipts and payments 18 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 May 2015
LIQ MISC OC - N/A 01 May 2015
4.40 - N/A 01 May 2015
AD01 - Change of registered office address 17 March 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
LIQ MISC - N/A 22 August 2014
F10.2 - N/A 14 February 2014
F10.2 - N/A 13 February 2014
AD01 - Change of registered office address 17 January 2014
4.20 - N/A 16 January 2014
RESOLUTIONS - N/A 02 January 2014
RESOLUTIONS - N/A 02 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 21 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 18 May 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
SH01 - Return of Allotment of shares 04 May 2011
RESOLUTIONS - N/A 18 April 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 20 January 2010
RESOLUTIONS - N/A 14 January 2010
SH01 - Return of Allotment of shares 14 January 2010
287 - Change in situation or address of Registered Office 05 February 2009
395 - Particulars of a mortgage or charge 16 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
395 - Particulars of a mortgage or charge 28 November 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 04 March 2008
225 - Change of Accounting Reference Date 20 February 2008
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 April 2011 Outstanding

N/A

Debenture 09 December 2008 Fully Satisfied

N/A

Debenture 27 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.