A+M Hire Limited

DataGardener
dissolved

A+m Hire Limited

03558697Private Limited With Share Capital

C/O Kre Corporate Recovery Llp U, The Aquariam 1-7 King Street, Reading, RG12AN
Incorporated

06/05/1998

Company Age

27 years

Directors

5

Employees

SIC Code

77390

Risk

Company Overview

Registration, classification & business activity

A+m Hire Limited (03558697) is a private limited with share capital incorporated on 06/05/1998 (27 years old) and registered in reading, RG12AN. The company operates under SIC code 77390 - renting and leasing of other machinery, equipment and tangible goods n.e.c..

Private Limited With Share Capital
SIC: 77390
Incorporated 06/05/1998
RG12AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

89
Gazette Dissolved Liquidation
Category:Gazette
Date:20-02-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2019
Resolution
Category:Resolution
Date:16-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2014
Capital Cancellation Shares
Category:Capital
Date:21-05-2014
Capital Return Purchase Own Shares
Category:Capital
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Termination Director Company With Name
Category:Officers
Date:13-05-2014
Termination Director Company With Name
Category:Officers
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2010
Legacy
Category:Annual Return
Date:08-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:07-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2007
Legacy
Category:Annual Return
Date:18-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2006
Legacy
Category:Annual Return
Date:26-05-2006
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2005
Legacy
Category:Annual Return
Date:09-05-2005
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2004
Legacy
Category:Annual Return
Date:15-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2003
Legacy
Category:Officers
Date:19-06-2003
Legacy
Category:Annual Return
Date:17-05-2003
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2002
Legacy
Category:Annual Return
Date:20-05-2002
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2001
Legacy
Category:Officers
Date:24-07-2001
Legacy
Category:Annual Return
Date:15-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2000
Legacy
Category:Officers
Date:06-06-2000
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Annual Return
Date:23-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-1999
Legacy
Category:Annual Return
Date:17-05-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:06-05-1999
Legacy
Category:Accounts
Date:24-02-1999
Legacy
Category:Capital
Date:05-10-1998
Legacy
Category:Capital
Date:01-09-1998
Resolution
Category:Resolution
Date:01-09-1998
Legacy
Category:Mortgage
Date:29-08-1998
Legacy
Category:Officers
Date:04-08-1998
Legacy
Category:Officers
Date:04-08-1998
Legacy
Category:Officers
Date:04-08-1998
Legacy
Category:Officers
Date:04-08-1998
Legacy
Category:Address
Date:04-08-1998
Resolution
Category:Resolution
Date:04-08-1998
Legacy
Category:Capital
Date:04-08-1998
Legacy
Category:Capital
Date:04-08-1998
Resolution
Category:Resolution
Date:04-08-1998
Resolution
Category:Resolution
Date:04-08-1998
Resolution
Category:Resolution
Date:04-08-1998
Memorandum Articles
Category:Incorporation
Date:04-08-1998
Incorporation Company
Category:Incorporation
Date:06-05-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date30/06/2017
Latest Accounts28/02/2017

Trading Addresses

Stuart & Windsor House, 55 Victoria Road, London, NW106ND
C/O Kre Corporate Recovery Llp U, The Aquariam 1-7 King Street, Reading, Berkshire Rg1 2An, RG12ANRegistered

Related Companies

1

Contact

C/O Kre Corporate Recovery Llp U, The Aquariam 1-7 King Street, Reading, RG12AN