- Company Overview for WENDEX VEHICLE RENTAL LIMITED (05977460)
- Filing history for WENDEX VEHICLE RENTAL LIMITED (05977460)
- People for WENDEX VEHICLE RENTAL LIMITED (05977460)
- Charges for WENDEX VEHICLE RENTAL LIMITED (05977460)
- Insolvency for WENDEX VEHICLE RENTAL LIMITED (05977460)
- More for WENDEX VEHICLE RENTAL LIMITED (05977460)
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) |
---|---|---|---|
29 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jul 2020 | AM23 | Notice of move from Administration to Dissolution | |
09 Mar 2020 | AM10 | Administrator's progress report | |
21 Feb 2020 | AM10 | Administrator's progress report | |
29 Jul 2019 | AM19 | Notice of extension of period of Administration | |
05 Jul 2019 | AM10 | Administrator's progress report | |
02 Mar 2019 | AM10 | Administrator's progress report | |
10 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 10 December 2018 | |
11 Oct 2018 | COM1 | Establishment of creditors or liquidation committee | |
11 Oct 2018 | AM07 | Result of meeting of creditors | |
01 Oct 2018 | AM16 | Notice of order removing administrator from office | |
20 Sep 2018 | AM03 | Statement of administrator's proposal | |
26 Aug 2018 | CH01 | Director's details changed for Mr David Thomas Leonard on 8 August 2018 | |
26 Aug 2018 | CH01 | Director's details changed for Mr Sean Ronald Eckton on 8 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 27 Kingswood, Marchwood Southampton Hampshire SO40 4YQ to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2018 | |
31 Jul 2018 | AM01 |
Appointment of an administrator
|
|
31 Jul 2018 | AM01 | Appointment of an administrator | |
28 Jun 2018 | MR01 | Registration of charge 059774600006, created on 14 June 2018 | |
06 Apr 2018 | MR04 | Satisfaction of charge 059774600002 in full | |
24 Nov 2017 | MR01 | Registration of charge 059774600005, created on 14 November 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | MR01 | Registration of charge 059774600004, created on 15 January 2016 |