- Company Overview for NATIONWIDE CAR HIRE (UK) LIMITED (06920711)
- Filing history for NATIONWIDE CAR HIRE (UK) LIMITED (06920711)
- People for NATIONWIDE CAR HIRE (UK) LIMITED (06920711)
- Insolvency for NATIONWIDE CAR HIRE (UK) LIMITED (06920711)
- More for NATIONWIDE CAR HIRE (UK) LIMITED (06920711)
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
|
|
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
|
|
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 |