-
ANTHILL PLANT HIRE LTD - C/O Bdo Llp, 55 Baker Street, London, W1U 7EU, United Kingdom
Company Information
- Company registration number
- 08045048
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Bdo Llp
- 55 Baker Street
- London
- W1U 7EU C/O Bdo Llp, 55 Baker Street, London, W1U 7EU UK
Management
- Managing Directors
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-25
- Age Of Company 2012-04-25 12 years
- SIC/NACE
- 43120
Ownership
- Beneficial Owners
- Mr Miles Robert Venni
- Mr Adrian Kurt Seymour Venni
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ANTHILL NETWORKS LIMITED
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2018-05-09
- Last Date: 2017-04-25
-
ANTHILL PLANT HIRE LTD Company Description
- ANTHILL PLANT HIRE LTD is a ltd registered in United Kingdom with the Company reg no 08045048. Its current trading status is "live". It was registered 2012-04-25. It was previously called ANTHILL NETWORKS LIMITED. It has declared SIC or NACE codes as "43120". It can be contacted at C/o Bdo Llp .
Get ANTHILL PLANT HIRE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anthill Plant Hire Ltd - C/O Bdo Llp, 55 Baker Street, London, W1U 7EU, United Kingdom
- 2012-04-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANTHILL PLANT HIRE LTD 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 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-14) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-08-22) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2018-08-16) - 600
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-07-11) - AM22
-
liquidation-in-administration-result-creditors-meeting (2018-03-19) - AM08
-
liquidation-in-administration-progress-report (2018-02-23) - AM10
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-22) - AP01
-
termination-director-company-with-name-termination-date (2017-02-22) - TM01
-
confirmation-statement-with-updates (2017-04-26) - CS01
-
termination-director-company-with-name-termination-date (2017-06-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-28) - AD01
-
liquidation-in-administration-proposals (2017-09-15) - AM03
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-10-11) - AM06
-
liquidation-in-administration-appointment-of-administrator (2017-07-26) - AM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-08-30) - AM02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-07) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
appoint-person-director-company-with-name-date (2015-04-22) - AP01
-
accounts-with-accounts-type-total-exemption-full (2015-01-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-17) - AD01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-03) - TM01
-
accounts-with-accounts-type-total-exemption-small (2014-01-23) - AA
-
capital-allotment-shares (2014-12-16) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
certificate-change-of-name-company (2013-11-21) - CERTNM
-
change-of-name-notice (2013-11-21) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01
-
appoint-person-director-company-with-name (2013-04-12) - AP01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-21) - AP01
-
termination-director-company-with-name (2012-11-14) - TM01
-
incorporation-company (2012-04-25) - NEWINC