- Company Overview for SPINNING WHEELS VEHICLE RENTAL LIMITED (06720122)
- Filing history for SPINNING WHEELS VEHICLE RENTAL LIMITED (06720122)
- People for SPINNING WHEELS VEHICLE RENTAL LIMITED (06720122)
- Charges for SPINNING WHEELS VEHICLE RENTAL LIMITED (06720122)
- More for SPINNING WHEELS VEHICLE RENTAL LIMITED (06720122)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2012 | DS01 | Application to strike the company off the register | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2011 | AR01 |
Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-12-02
|
|
25 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
14 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AA01 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 | |
01 Sep 2010 | DS02 | Withdraw the company strike off application | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2010 | DS01 | Application to strike the company off the register | |
09 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for Matthew Wilson on 10 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Janet Jennings on 10 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Brian Wilson on 10 October 2009 | |
09 Nov 2009 | CH01 | Director's details changed for Robert Newbury Archibold Henry on 10 October 2009 | |
01 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Oct 2008 | 288a | Director and secretary appointed brian wilson | |
13 Oct 2008 | 288a | Director appointed matthew wilson | |
13 Oct 2008 | 288a | Director appointed janet jennings | |
13 Oct 2008 | 288a | Director appointed robert newbury archibold henry | |
10 Oct 2008 | 288b | Appointment Terminated Secretary Sameday Company Services LIMITED | |
10 Oct 2008 | 288b | Appointment Terminated Director John Wildman |