- Company Overview for CHARTER VEHICLE HIRE (1991) LIMITED (02544073)
- Filing history for CHARTER VEHICLE HIRE (1991) LIMITED (02544073)
- People for CHARTER VEHICLE HIRE (1991) LIMITED (02544073)
- Charges for CHARTER VEHICLE HIRE (1991) LIMITED (02544073)
- More for CHARTER VEHICLE HIRE (1991) LIMITED (02544073)
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
|
|
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 |