- Company Overview for A1 STRETCH LIMO HIRE LIMITED (06799670)
- Filing history for A1 STRETCH LIMO HIRE LIMITED (06799670)
- People for A1 STRETCH LIMO HIRE LIMITED (06799670)
- More for A1 STRETCH LIMO HIRE LIMITED (06799670)
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) |
---|---|---|---|
15 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2011 | AP01 | Appointment of Mr Eddy Lee Ellis as a director on 18 August 2011 | |
13 Oct 2011 | TM01 | Termination of appointment of Lee Roper as a director on 18 August 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 13 October 2011 | |
24 Jan 2011 | AR01 |
Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
|
|
24 Jan 2011 | CH01 | Director's details changed for Mr Lee Roper on 14 January 2010 | |
11 Aug 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 23 January 2010 with full list of shareholders | |
05 Mar 2010 | TM01 | Termination of appointment of Eddy Ellis as a director | |
05 Mar 2010 | TM01 | Termination of appointment of Neil Percival as a director | |
13 Jan 2010 | AD01 | Registered office address changed from 1st Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF on 13 January 2010 | |
08 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2009 | 88(2) | Ad 28/01/09 gbp si 139@1=139 gbp ic 1/140 | |
23 Jan 2009 | NEWINC | Incorporation |