Advanced company searchLink opens in new window

HERTZ HOLDINGS UK LIMITED

Company number 04082924

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2012 DS01 Application to strike the company off the register
07 Dec 2011 SH20 Statement by Directors
07 Dec 2011 CAP-SS Solvency Statement dated 05/12/11
07 Dec 2011 SH19 Statement of capital on 7 December 2011
  • GBP 1
07 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 05/12/2011
04 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
04 Apr 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 TM01 Termination of appointment of Kyle Scott as a director
07 Oct 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 CH01 Director's details changed for Kyle Russell Scott on 1 October 2009
27 Jan 2010 AD02 Register inspection address has been changed
04 Nov 2009 AA Full accounts made up to 31 December 2008
07 Oct 2009 AR01 Annual return made up to 25 September 2009 with full list of shareholders
16 Apr 2009 AA Full accounts made up to 31 December 2007
08 Oct 2008 363a Return made up to 25/09/08; full list of members
16 May 2008 288c Director's Change of Particulars / kyle scott / 22/10/2007 / HouseName/Number was: , now: 7A; Street was: 11 the links, now: hope fountain; Post Town was: ascot, now: camberley; Region was: berkshire, now: surrey; Post Code was: SL5 7TN, now: GU15 1JF
25 Mar 2008 AA Full accounts made up to 31 December 2006
04 Oct 2007 363a Return made up to 25/09/07; full list of members
30 May 2007 288c Director's particulars changed
25 Apr 2007 AA Group of companies' accounts made up to 31 December 2005
03 Nov 2006 288a New director appointed
03 Nov 2006 288b Director resigned