About

Registered Number: 04493075
Date of Incorporation: 23/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 8 months ago)
Registered Address: 9 Woolacombe Lodge Road, Birmingham, B29 6PZ,

 

Founded in 2002, Harborne Tool Hire Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Andrew 23 July 2002 - 1
MILNER, Lindsay Paula 23 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 20 May 2020
AA - Annual Accounts 29 April 2020
AD01 - Change of registered office address 06 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 09 August 2013
CH03 - Change of particulars for secretary 13 June 2013
CH01 - Change of particulars for director 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 24 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 09 August 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 29 July 2005
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 11 August 2003
225 - Change of Accounting Reference Date 27 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
287 - Change in situation or address of Registered Office 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.