Advanced company searchLink opens in new window

NATIONWIDE CAR HIRE (UK) LIMITED

Company number 06920711

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)
01 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jun 2023 600 Appointment of a voluntary liquidator
26 Jun 2023 LIQ10 Removal of liquidator by court order
20 Jan 2016 4.68 Liquidators' statement of receipts and payments to 26 November 2015
04 Jan 2016 600 Appointment of a voluntary liquidator
22 Dec 2015 4.40 Notice of ceasing to act as a voluntary liquidator
26 Nov 2015 4.68 Liquidators' statement of receipts and payments to 22 September 2015
17 Oct 2014 AD01 Registered office address changed from , 405 York Road, Leeds, LS9 6TA to The Chancery 58 Spring Gardens Manchester M2 1EW on 17 October 2014
08 Oct 2014 4.20 Statement of affairs with form 4.19
08 Oct 2014 600 Appointment of a voluntary liquidator
08 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-23
23 Jul 2014 TM01 Termination of appointment of Paul Joseph Lamb as a director on 23 July 2014
18 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from , Export House Evanston Avenue, Kirkstall Road, Leeds, West Yorkshire, LS4 2HR on 1 May 2013
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Nov 2012 AP01 Appointment of Mr Paul Lamb as a director
02 Nov 2012 TM01 Termination of appointment of Paul Lamb as a director
19 Sep 2012 TM01 Termination of appointment of Lisa Palmer as a director
09 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
16 May 2012 CH01 Director's details changed for Lisa Rachel Wishart on 16 May 2012
30 Apr 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Apr 2012 CH01 Director's details changed for Mr Paul Joseph Lamb on 30 April 2012