- Company Overview for CLAYTON CAR HIRE LIMITED (06815534)
- Filing history for CLAYTON CAR HIRE LIMITED (06815534)
- People for CLAYTON CAR HIRE LIMITED (06815534)
- Charges for CLAYTON CAR HIRE LIMITED (06815534)
- Insolvency for CLAYTON CAR HIRE LIMITED (06815534)
- More for CLAYTON CAR HIRE LIMITED (06815534)
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
|
|
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 |