- Company Overview for INSURANCE 4 CAR HIRE AGENTS LIMITED (04441876)
- Filing history for INSURANCE 4 CAR HIRE AGENTS LIMITED (04441876)
- People for INSURANCE 4 CAR HIRE AGENTS LIMITED (04441876)
- More for INSURANCE 4 CAR HIRE AGENTS LIMITED (04441876)
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) |
---|---|---|---|
05 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2011 | TM01 | Termination of appointment of Amanda Blanc as a director | |
21 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2010 | DS01 | Application to strike the company off the register | |
06 Dec 2010 | AP03 | Appointment of Mr Andrew Stewart Hunter as a secretary | |
06 Dec 2010 | TM02 | Termination of appointment of Darryl Clark as a secretary | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 May 2010 | AR01 |
Annual return made up to 17 May 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
27 May 2010 | CH01 | Director's details changed for Mr Andrew Charles Homer on 17 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Ian William James Patrick on 17 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Timothy Duncan Philip on 17 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Mr Peter Geoffrey Cullum on 17 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Ms Amanda Jayne Blanc on 17 May 2010 | |
27 May 2010 | TM01 | Termination of appointment of Nigel Barklem as a director | |
27 May 2010 | CH03 | Secretary's details changed for Mr Darryl Clark on 17 May 2010 | |
27 May 2010 | TM01 | Termination of appointment of Mary Ursich as a director | |
04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
19 May 2009 | 363a | Return made up to 17/05/09; full list of members | |
19 May 2009 | 353 | Location of register of members | |
19 May 2009 | 190 | Location of debenture register | |
19 May 2009 | 287 | Registered office changed on 19/05/2009 from towergate house eclipse park, sittingbourne road maidstone kent ME14 3EN united kingdom | |
13 Apr 2009 | 288a | Secretary appointed darryl clark | |
09 Apr 2009 | 288b | Appointment Terminated Secretary john reddi | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST | |
12 Jun 2008 | 363a | Return made up to 17/05/08; full list of members |