Advanced company searchLink opens in new window

ASSETCO RENTALS (NO 4) LIMITED

Company number 04805627

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 DS01 Application to strike the company off the register
30 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Aug 2010 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ on 23 August 2010
14 Jul 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
30 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
Statement of capital on 2010-06-30
  • GBP 1
30 Nov 2009 CH01 Director's details changed for Mr Michael Pelham Morris Olive on 30 November 2009
08 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
08 Jul 2009 363a Return made up to 20/06/09; full list of members
08 Sep 2008 AA Accounts made up to 31 March 2008
15 Jul 2008 363a Return made up to 20/06/08; full list of members
22 Nov 2007 287 Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
03 Nov 2007 AA Accounts made up to 31 March 2007
23 Aug 2007 288a New director appointed
25 Jun 2007 363a Return made up to 20/06/07; full list of members
27 Oct 2006 AA Accounts made up to 31 March 2006
04 Jul 2006 363a Return made up to 20/06/06; full list of members
31 May 2006 287 Registered office changed on 31/05/06 from: davidson house forbury square reading berkshire RG1 3GA
31 Oct 2005 AA Full accounts made up to 31 March 2005
17 Sep 2005 403a Declaration of satisfaction of mortgage/charge
17 Sep 2005 403a Declaration of satisfaction of mortgage/charge
11 Jul 2005 363s Return made up to 20/06/05; full list of members
14 Jun 2005 288b Director resigned
04 Feb 2005 AA Full accounts made up to 31 March 2004