Advanced company searchLink opens in new window

M H RENTAL LIMITED

Company number 05625381

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)
14 Jun 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2011 DS01 Application to strike the company off the register
17 Jan 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
11 May 2010 CERTNM Company name changed T.M.S. accident management LIMITED\certificate issued on 11/05/10
  • CONNOT ‐ Change of name notice
11 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-26
05 May 2010 DISS40 Compulsory strike-off action has been discontinued
04 May 2010 AR01 Annual return made up to 16 November 2009 with full list of shareholders
23 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2009 AA Accounts made up to 31 March 2009
05 Jan 2009 363a Return made up to 16/11/08; full list of members
29 Apr 2008 AA Accounts made up to 31 March 2008
21 Jan 2008 363a Return made up to 16/11/07; full list of members
16 Jul 2007 AA Accounts made up to 31 March 2007
15 Jan 2007 363a Return made up to 16/11/06; full list of members
15 Jan 2007 190 Location of debenture register
15 Jan 2007 353 Location of register of members
15 Jan 2007 287 Registered office changed on 15/01/07 from: the beeches, 32 bridge street thetford norfolk IP24 3AG
26 Jan 2006 225 Accounting reference date extended from 30/11/06 to 31/03/07
12 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Dec 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
16 Nov 2005 NEWINC Incorporation