- Company Overview for ADVANTAGE RENTALS & REPAIRS LIMITED (03119760)
- Filing history for ADVANTAGE RENTALS & REPAIRS LIMITED (03119760)
- People for ADVANTAGE RENTALS & REPAIRS LIMITED (03119760)
- Charges for ADVANTAGE RENTALS & REPAIRS LIMITED (03119760)
- Insolvency for ADVANTAGE RENTALS & REPAIRS LIMITED (03119760)
- More for ADVANTAGE RENTALS & REPAIRS LIMITED (03119760)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2020 | |
21 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 July 2019 | |
25 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jan 2018 | AM10 | Administrator's progress report | |
22 Aug 2017 | AM07 | Result of meeting of creditors | |
23 Jun 2017 | AD01 | Registered office address changed from 2a Cumberland Works Wintersells Road Byfleet Surrey KT14 7LF to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 23 June 2017 | |
22 Jun 2017 | AM01 | Appointment of an administrator | |
07 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
09 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jan 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | TM02 | Termination of appointment of Joanna Mcewan as a secretary | |
21 Aug 2013 | TM01 | Termination of appointment of Joanna Mcewan as a director | |
20 Nov 2012 | AP01 | Appointment of Mrs Carole Elizabeth Byrne as a director | |
19 Nov 2012 | AP01 | Appointment of Mrs Sarah Jane Bassett as a director | |
01 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption full accounts made up to 31 March 2012 |