About

Registered Number: 06777247
Date of Incorporation: 19/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU

 

Having been setup in 2008, West Kent Hire Company Ltd has its registered office in Tunbridge Wells. This organisation does not have any directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2014
2.24B - N/A 09 December 2013
2.34B - N/A 09 December 2013
2.24B - N/A 21 August 2013
2.23B - N/A 16 April 2013
2.17B - N/A 01 March 2013
2.16B - N/A 01 March 2013
2.12B - N/A 21 January 2013
CERTNM - Change of name certificate 16 January 2013
RESOLUTIONS - N/A 11 January 2013
CONNOT - N/A 11 January 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 12 December 2011
MG01 - Particulars of a mortgage or charge 30 November 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2009
225 - Change of Accounting Reference Date 27 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
CERTNM - Change of name certificate 01 May 2009
NEWINC - New incorporation documents 19 December 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.