This company is commonly known as Ac Plant Hire Limited. The company was founded 13 years ago and was given the registration number 07274915. The firm's registered office is in LONDON. You can find them at 76 New Cavendish Street, , London, . This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | AC PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 07274915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 June 2010 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 New Cavendish Street, London, W1G 9TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, New Cavendish Street, London, W1G 9TB | Director | 25 February 2019 | Active |
Flat 11, 35-43 Hornsey Road, London, United Kingdom, N7 7DD | Director | 07 June 2010 | Active |
Miss Anna Constantinidou | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | 39-41, North Road, London, N7 9DP |
Nature of control | : |
|
Mr Glafkos Constantinides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | Cypriot |
Address | : | 76, New Cavendish Street, London, W1G 9TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-15 | Resolution | Resolution. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-10-25 | Gazette | Gazette filings brought up to date. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2018-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.