• UK
  • 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 .
More information

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 12 years
  • 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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-09-14) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-29) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-13) - LIQ03

    Add to Cart
     
  • liquidation-disclaimer-notice (2018-08-22) - NDISC

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2018-08-16) - 600

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-07-11) - AM22

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2018-03-19) - AM08

    Add to Cart
     
  • liquidation-in-administration-progress-report (2018-02-23) - AM10

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-02-22) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-02-22) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-04-26) - CS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2017-06-21) - TM01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-07-28) - AD01

    Add to Cart
     
  • liquidation-in-administration-proposals (2017-09-15) - AM03

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals (2017-10-11) - AM06

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2017-07-26) - AM01

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2017-08-30) - AM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-05-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-09-07) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2015-11-17) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-17) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-15) - MR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-04-22) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2015-01-15) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-11-17) - AD01

    Add to Cart
     
  • termination-director-company-with-name (2014-01-03) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-01-23) - AA

    Add to Cart
     
  • capital-allotment-shares (2014-12-16) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2013-11-21) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2013-11-21) - CONNOT

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-02) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-04-12) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-11-21) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2012-11-14) - TM01

    Add to Cart
     
  • incorporation-company (2012-04-25) - NEWINC

    Add to Cart
     

expand_less