Advanced company searchLink opens in new window

CHARTER VEHICLE HIRE (1991) LIMITED

Company number 02544073

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2014 DS01 Application to strike the company off the register
12 Aug 2014 AA Accounts made up to 31 October 2013
09 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 6
09 Jan 2014 CH01 Director's details changed for Mrs Lynnette Suzanne James on 25 September 2013
05 Feb 2013 AA Accounts made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 October 2010
28 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
18 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Mark Robert Spencer James on 31 October 2009
18 Nov 2009 CH01 Director's details changed for Lynnette Suzanne James on 31 October 2009
19 Feb 2009 AA Total exemption small company accounts made up to 31 October 2008
24 Oct 2008 363a Return made up to 23/10/08; full list of members
24 Oct 2008 353 Location of register of members
24 Oct 2008 190 Location of debenture register
24 Oct 2008 287 Registered office changed on 24/10/2008 from 25 station road llandaff north cardiff CF14 2FB
13 Feb 2008 AA Total exemption small company accounts made up to 31 October 2007
30 Jan 2008 169 £ ic 6/2 25/10/07 £ sr 4@1=4
18 Jan 2008 288a New director appointed
23 Oct 2007 363a Return made up to 23/10/07; full list of members