Advanced company searchLink opens in new window

A & R VEHICLE RENTALS LIMITED

Company number 06713007

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 DS01 Application to strike the company off the register
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
26 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
16 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jan 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Ranjit Singh on 1 December 2009
15 Jan 2010 CH01 Director's details changed for Alan Moody on 1 December 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Oct 2008 225 Accounting reference date shortened from 31/10/2009 to 31/03/2009
09 Oct 2008 288a Director appointed alan john moody
09 Oct 2008 288a Director appointed ranjit singh
09 Oct 2008 288a Secretary appointed ranjit singh
01 Oct 2008 288b Appointment terminated director elizabeth davies
01 Oct 2008 288b Appointment terminated secretary theydon secretaries LIMITED
01 Oct 2008 NEWINC Incorporation