- Company Overview for PENNY LANE CAR HIRE LTD (06516127)
- Filing history for PENNY LANE CAR HIRE LTD (06516127)
- People for PENNY LANE CAR HIRE LTD (06516127)
- Insolvency for PENNY LANE CAR HIRE LTD (06516127)
- More for PENNY LANE CAR HIRE LTD (06516127)
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) |
---|---|---|---|
16 Mar 2016 | COCOMP | Order of court to wind up | |
08 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2014 | AD01 | Registered office address changed from C/O Additions 24 Queen Avenue Dale Street Liverpool L2 4TZ to 125 Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 21 July 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr Robert William Mcpartlnd on 19 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from Unit 6-8 King Lake Street Liverpool Merseyside L7 3EY on 17 February 2014 | |
05 Jun 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Mar 2011 | AP01 | Appointment of Mr Mark Anthony Robinson as a director | |
03 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Mr Robert William Mcpartlnd on 27 February 2011 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Mr Robert William Mcpartlnd on 28 February 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders | |
25 Jan 2011 | RT01 | Administrative restoration application | |
12 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Mar 2009 | 363a | Return made up to 27/02/09; full list of members | |
26 Mar 2009 | 288b | Appointment terminated secretary scott hayes | |
26 Mar 2009 | 288c | Director's change of particulars / robert mcpartlnd / 26/03/2009 |