Advanced company searchLink opens in new window

ROY JAMES TRUCK RENTAL LIMITED

Company number 04638259

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
02 Apr 2014 CERTNM Company name changed chive truck rental LIMITED\certificate issued on 02/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
02 Apr 2014 CONNOT Change of name notice
28 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
14 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Ann James on 1 October 2009
01 Feb 2011 CH01 Director's details changed for Mr Roy Wyn James on 1 October 2009
01 Feb 2011 CH03 Secretary's details changed for Ann James on 1 October 2009
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
01 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
13 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
10 Feb 2009 363a Return made up to 15/01/09; full list of members
18 Jun 2008 363s Return made up to 15/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
29 Jan 2008 287 Registered office changed on 29/01/08 from: asmec centre merlin house brunel road theale reading berkshire RG7 4AB
13 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
10 Feb 2007 363s Return made up to 15/01/07; full list of members
17 Nov 2006 AA Total exemption small company accounts made up to 30 April 2006