- Company Overview for SOL CAR RENTALS LIMITED (02974983)
- Filing history for SOL CAR RENTALS LIMITED (02974983)
- People for SOL CAR RENTALS LIMITED (02974983)
- Charges for SOL CAR RENTALS LIMITED (02974983)
- Insolvency for SOL CAR RENTALS LIMITED (02974983)
- More for SOL CAR RENTALS LIMITED (02974983)
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) |
---|---|---|---|
06 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2014 | 2.35B | Notice of move from Administration to Dissolution | |
09 Dec 2013 | 2.24B | Administrator's progress report to 15 November 2013 | |
09 Dec 2013 | 2.31B | Notice of extension of period of Administration | |
15 Jul 2013 | 2.24B | Administrator's progress report to 9 June 2013 | |
21 Feb 2013 | F2.18 | Notice of deemed approval of proposals | |
08 Feb 2013 | 2.17B | Statement of administrator's proposal | |
25 Jan 2013 | 2.16B | Statement of affairs with form 2.14B | |
31 Dec 2012 | AD01 | Registered office address changed from Tamworth House Ventura Park Road, Bitterscote Tamworth Staffordshire B78 3HL on 31 December 2012 | |
20 Dec 2012 | 2.12B | Appointment of an administrator | |
22 Nov 2012 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-11-22
|
|
22 Nov 2012 | CH01 | Director's details changed for Mr Christopher John Wright on 1 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Nigel Lowe Bardsley on 1 November 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Mr Steven Paul Binch on 1 November 2012 | |
22 Nov 2012 | CH03 | Secretary's details changed for Mr Christopher John Wright on 1 November 2012 | |
28 Feb 2012 | AA | Full accounts made up to 31 May 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 6 October 2011 with full list of shareholders | |
13 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
17 Feb 2010 | AA | Full accounts made up to 31 May 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Mr Christopher John Wright on 20 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Steven Paul Binch on 20 October 2009 |