- Company Overview for 1ST CALL VEHICLE MANAGEMENT LIMITED (06793750)
- Filing history for 1ST CALL VEHICLE MANAGEMENT LIMITED (06793750)
- People for 1ST CALL VEHICLE MANAGEMENT LIMITED (06793750)
- More for 1ST CALL VEHICLE MANAGEMENT LIMITED (06793750)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | DS01 | Application to strike the company off the register | |
26 Mar 2014 | AA | Accounts made up to 31 January 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
13 Mar 2014 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 13 March 2014 | |
31 Oct 2013 | AA | Accounts made up to 31 January 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
28 Mar 2013 | TM01 | Termination of appointment of Malcolm Reginald Gabb as a director on 1 March 2012 | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
02 Mar 2012 | AD01 | Registered office address changed from 1st Call House Lower Tuffley Lane Gloucester Gloucestershire GL2 5DT on 2 March 2012 | |
14 Feb 2011 | AA | Accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
12 Mar 2010 | AA | Accounts made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
15 Feb 2010 | AD01 | Registered office address changed from Rodborough Court Walkely Hill Stroud Glos GL5 3LR United Kingdom on 15 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Malcolm Reginald Gabb on 2 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Mrs Gail Madeley on 2 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Roderick Lyndon Ireland on 2 October 2009 | |
15 Feb 2010 | CH03 | Secretary's details changed for Mr Malcolm Reginald Gabb on 2 October 2009 | |
18 Mar 2009 | 288a | Director appointed roderick ireland | |
16 Jan 2009 | NEWINC | Incorporation |