- 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) |
---|---|---|---|
10 Aug 2011 | TM01 | Termination of appointment of Eddy Ellis as a director | |
10 Aug 2011 | TM01 | Termination of appointment of Eddy Ellis as a director | |
02 Aug 2011 | AP01 | Appointment of Mr Eddy Lee Ellis as a director | |
26 Jul 2011 | AP01 | Appointment of Mr Eddy Lee Ellis as a director | |
08 Apr 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mr Lee Roper on 15 February 2010 | |
03 Nov 2010 | AP03 | Appointment of Mr David Anthony Cole as a secretary | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Lee Roper on 15 February 2010 | |
13 Jan 2010 | AD01 | Registered office address changed from 1St Floor Clayton House Vaughan Road Harpenden Hertfordshire AL5 4EF on 13 January 2010 | |
21 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Mar 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
18 Feb 2009 | 88(2) | Ad 11/02/09\gbp si 139@1=139\gbp ic 1/140\ | |
18 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2009 | NEWINC | Incorporation |