Advanced company searchLink opens in new window

CLAYTON CAR HIRE LIMITED

Company number 06815534

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)
26 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 WU15 Notice of final account prior to dissolution
17 Oct 2019 AD01 Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 17 October 2019
16 Oct 2019 WU07 Progress report in a winding up by the court
01 Oct 2018 WU07 Progress report in a winding up by the court
15 Nov 2017 LIQ MISC INSOLVENCY:annual report for period up to 26/08/2015
31 Oct 2017 WU07 Progress report in a winding up by the court
06 Oct 2016 LIQ MISC INSOLVENCY:Progress report ends 26/08/2016
14 Sep 2015 LIQ MISC INSOLVENCY:Progress report ends 26/08/2015
17 Sep 2013 AD01 Registered office address changed from 11a Oak Lane Bradford West Yorkshire BD9 4PU England on 17 September 2013
10 Sep 2013 4.31 Appointment of a liquidator
14 Aug 2012 F14 Court order notice of winding up
16 May 2012 AD01 Registered office address changed from 17a Oak Lane Manningham Bradford West Yorkshire BD9 4PU United Kingdom on 16 May 2012
25 Apr 2012 AD01 Registered office address changed from Limo House 17 Frogmore Road Hemel Hempstead Hertfordshire HP3 9RW United Kingdom on 25 April 2012
28 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-03-28
  • GBP 150,000
07 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Sep 2011 AD01 Registered office address changed from 8 Waterside Station Road Harpenden Hertfordshire AL5 4US on 14 September 2011
19 Aug 2011 AP01 Appointment of Mr Neil Craig Percival as a director
18 Aug 2011 TM01 Termination of appointment of Lee Roper as a director
10 Aug 2011 TM02 Termination of appointment of David Cole as a secretary
10 Aug 2011 AP01 Appointment of Mr Eddy Ellis as a director