- Company Overview for CENTRAL TRAILER RENTCO OVERSEAS LIMITED (02162047)
- Filing history for CENTRAL TRAILER RENTCO OVERSEAS LIMITED (02162047)
- People for CENTRAL TRAILER RENTCO OVERSEAS LIMITED (02162047)
- Charges for CENTRAL TRAILER RENTCO OVERSEAS LIMITED (02162047)
- Insolvency for CENTRAL TRAILER RENTCO OVERSEAS LIMITED (02162047)
- More for CENTRAL TRAILER RENTCO OVERSEAS LIMITED (02162047)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2016 | TM01 | Termination of appointment of David Cakebread as a director on 10 November 2016 | |
20 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2016 | LIQ MISC OC | Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator | |
17 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Oct 2015 | AD03 | Register(s) moved to registered inspection location 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 Oct 2015 | AD02 | Register inspection address has been changed to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT | |
12 Oct 2015 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 12 October 2015 | |
09 Oct 2015 | 4.70 | Declaration of solvency | |
09 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | SH20 | Statement by Directors | |
03 Dec 2014 | SH19 |
Statement of capital on 3 December 2014
|
|
03 Dec 2014 | CAP-SS | Solvency Statement dated 01/12/14 | |
03 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
14 Oct 2014 | AUD | Auditor's resignation | |
19 Sep 2014 | AUD | Auditor's resignation | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 27 December 2013
|
|
28 Nov 2013 | AP01 | Appointment of Joseph Preston Swithenbank as a director | |
27 Nov 2013 | TM01 | Termination of appointment of Paul Beadle as a director | |
27 Nov 2013 | AP01 | Appointment of David Cakebread as a director | |
27 Nov 2013 | AD01 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 27 November 2013 |