About

Registered Number: 03751924
Date of Incorporation: 14/04/1999 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Established in 1999, Stanton Hire Ltd are based in Greater Manchester. Stanton Hire Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 15 April 2019
RESOLUTIONS - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2019
LIQ01 - N/A 11 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 April 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 April 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 28 February 2004
225 - Change of Accounting Reference Date 09 February 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 28 February 2003
AA - Annual Accounts 13 June 2002
363s - Annual Return 17 May 2002
363s - Annual Return 28 July 2001
CERTNM - Change of name certificate 06 March 2001
AA - Annual Accounts 16 February 2001
DISS40 - Notice of striking-off action discontinued 30 January 2001
363s - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 25 January 2001
GAZ1 - First notification of strike-off action in London Gazette 09 January 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
287 - Change in situation or address of Registered Office 24 August 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.