B & h Plant Hire LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BURKE AND HOWLEY PLANT HIRE LIMITED
Company type Private Limited Company , Liquidation Company Number 05860687 Record last updated Thursday, February 15, 2018 5:47:55 AM UTC Official Address 15 Highfield Road Hall Green Birmingham West Midlands B280el There are 603 companies registered at this street
Locality Hall Green Region England Postal Code B280EL Sector Rent construction equipment with operator
Visits B & H PLANT HIRE LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-8 2022-9 2024-2 2024-7 2025-1 2025-3 0 1 2 Document Type Publication date Download link Registry May 20, 2011 Extraordinary resolution in creditors, voluntary liquidation Registry May 20, 2011 Insolvency:statement of affairs 2.14b Registry May 20, 2011 Resolution Registry Dec 21, 2009 Resolution 1867129... Registry Dec 21, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Dec 21, 2009 Notice of appointment of liquidator in a voluntary winding up 8496499... Registry Dec 2, 2009 Change of registered office address Registry Dec 2, 2009 Change of registered office address 8550331... Registry Nov 7, 2009 Change of registered office address Registry Nov 7, 2009 Change of registered office address 8162668... Registry Oct 2, 2009 Annual return Registry Oct 2, 2009 Annual return 8474129... Financials Sep 15, 2009 Annual accounts Financials Sep 15, 2009 Annual accounts 1968270... Registry Sep 5, 2009 Change in situation or address of registered office Registry Sep 5, 2009 Change in situation or address of registered office 7933332... Registry Aug 21, 2009 Compulsory strike off suspended Registry Aug 21, 2009 Compulsory strike off suspended 1945982... Registry Aug 4, 2009 First notification of strike-off action in london gazette Registry Aug 4, 2009 First notification of strike-off action in london gazette 1879294... Registry Oct 29, 2008 Annual return Registry Oct 29, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 29, 2008 Resignation of a person Registry Oct 29, 2008 Resignation of a person 2589729... Registry Oct 29, 2008 Annual return Registry Oct 29, 2008 Resignation of a person Registry Jul 23, 2008 Change in situation or address of registered office Registry Jul 23, 2008 Change in situation or address of registered office 7982219... Registry Jul 7, 2008 Resignation of a person Registry Jul 7, 2008 Appointment of a person Registry Jul 7, 2008 Change in situation or address of registered office Registry Jul 4, 2008 Resignation of one Secretary (a man) Registry Jul 3, 2008 Resignation of one Secretary Registry Jun 30, 2008 Resignation of one Plant Hire Manager and one Director (a man) Registry Feb 15, 2008 Change of name certificate Registry Feb 15, 2008 Company name change Registry Feb 15, 2008 Change of name certificate Registry Feb 8, 2008 Particulars of a mortgage or charge Registry Feb 8, 2008 Particulars of a mortgage or charge 1765979... Financials Jan 15, 2008 Annual accounts Financials Jan 15, 2008 Annual accounts 1753941... Registry Nov 8, 2007 Notice of change of directors or secretaries or in their particulars Registry Nov 8, 2007 Notice of change of directors or secretaries or in their particulars 1879780... Registry Jul 16, 2007 Annual return Registry Jul 16, 2007 Annual return 1766999... Registry Jul 12, 2007 Resignation of a person Registry Jul 12, 2007 Appointment of a person Registry Jul 12, 2007 Resignation of a person Registry Jun 28, 2007 Resignation of one Secretary (a man) Registry Feb 2, 2007 Particulars of a mortgage or charge Registry Feb 2, 2007 Particulars of a mortgage or charge 1866287... Registry Sep 28, 2006 Particulars of a mortgage or charge Registry Sep 28, 2006 Particulars of a mortgage or charge 1945013... Registry Aug 30, 2006 Particulars of a mortgage or charge Registry Aug 30, 2006 Particulars of a mortgage or charge 1866770... Registry Aug 2, 2006 Appointment of a person Registry Aug 2, 2006 Appointment of a person 1831891... Registry Jul 18, 2006 Appointment of a person Registry Jul 18, 2006 Resignation of a person Registry Jul 18, 2006 Appointment of a person Registry Jul 13, 2006 Change in situation or address of registered office Registry Jul 13, 2006 Resignation of a person Registry Jul 13, 2006 Appointment of a person Registry Jul 13, 2006 Notice of change of directors or secretaries or in their particulars Registry Jul 13, 2006 Change in situation or address of registered office Registry Jul 6, 2006 Resignation of one Secretary Registry Jun 28, 2006 Four appointments: a man, a woman and 2 companies,: a man, a woman and 2 companies