-
H D D PLANT HIRE LIMITED - 1 KINGS AVENUE, LONDON, ENGLAND, N21 3NA, United Kingdom
Company Information
- Company registration number
- 07092284
- Country
- United Kingdom
- Registered Address
- 1 KINGS AVENUE
- LONDON
- ENGLAND
- N21 3NA 1 KINGS AVENUE, LONDON, ENGLAND, N21 3NA UK
Management
- Managing Directors
- ANTHONY DOOCEY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2009-12-01
- Age Of Company 2009-12-01 14 years
- SIC/NACE
- 42210 - Construction of utility projects for fluids
Jurisdiction Particularities
- Additional Status Details
- LIQUIDATION
- Filing of Accounts
- Due Date: 2016-09-30
- Last Date: 2014-12-31
- Last Return Made Up To:
- 2012-12-01
-
H D D PLANT HIRE LIMITED Company Description
- H D D PLANT HIRE LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07092284. It was registered 2009-12-01. It has declared SIC or NACE codes as "42210 - Construction of utility projects for fluids". It has 1 director The latest accounts are filed up to 2014-12-31. The latest annual return was filed up to 2012-12-01.It can be contacted at 1 Kings Avenue .
Get H D D PLANT HIRE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: H D D Plant Hire Limited - 1 KINGS AVENUE, LONDON, ENGLAND, N21 3NA, United Kingdom
- 2009-12-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for H D D PLANT HIRE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
STATEMENT OF AFFAIRS/4.19 (2015-05-26) - 4.20
-
EXTRAORDINARY RESOLUTION TO WIND UP (2015-05-26) - LRESEX
-
REGISTERED OFFICE CHANGED ON 28/04/2015 FROM (2015-04-28) - AD01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-03-23) - AA
-
APPOINTMENT TERMINATED, DIRECTOR SINEAD DOOCEY (2015-03-19) - TM01
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2015-05-26) - 600
keyboard_arrow_right 2014
-
01/12/14 FULL LIST (2014-12-01) - AR01
-
31/12/13 TOTAL EXEMPTION SMALL (2014-10-27) - AA
-
APPOINTMENT TERMINATED, DIRECTOR THOMAS MALONEY (2014-10-16) - TM01
-
DIRECTOR APPOINTED MRS SINEAD DOOCEY (2014-10-16) - AP01
keyboard_arrow_right 2013
-
01/12/13 FULL LIST (2013-12-07) - AR01
-
31/12/12 TOTAL EXEMPTION SMALL (2013-11-01) - AA
-
REGISTERED OFFICE CHANGED ON 01/11/2013 FROM (2013-11-01) - AD01
keyboard_arrow_right 2012
-
01/12/12 FULL LIST (2012-12-07) - AR01
-
DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 (2012-11-20) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2012-11-15) - MG01
-
31/12/11 TOTAL EXEMPTION SMALL (2012-09-25) - AA
-
DIRECTOR APPOINTED MR ANTHONY DOOCEY (2012-12-07) - AP01
keyboard_arrow_right 2011
-
01/12/11 FULL LIST (2011-12-08) - AR01
-
31/12/10 TOTAL EXEMPTION SMALL (2011-09-12) - AA
-
DISS40 (DISS40(SOAD)) (2011-05-14) - DISS40
-
01/12/10 FULL LIST (2011-05-13) - AR01
-
REGISTERED OFFICE CHANGED ON 06/04/2011 FROM (2011-04-06) - AD01
-
FIRST GAZETTE (2011-03-29) - GAZ1
keyboard_arrow_right 2009
-
APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH (2009-12-18) - TM01
-
DIRECTOR APPOINTED THOMAS MALONEY (2009-12-11) - AP01
-
CERTIFICATE OF INCORPORATION (2009-12-01) - NEWINC