- Company Overview for HORSHAM VAN HIRE LIMITED (06946618)
- Filing history for HORSHAM VAN HIRE LIMITED (06946618)
- People for HORSHAM VAN HIRE LIMITED (06946618)
- More for HORSHAM VAN HIRE LIMITED (06946618)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
17 Nov 2017 | PSC01 | Notification of Alexander Bernal as a person with significant control on 6 April 2016 | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | TM01 | Termination of appointment of Jose Fernando Bernal as a director on 31 December 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | CH01 | Director's details changed for Mr Jose Fernando Bernal on 1 June 2015 | |
11 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 51 South Street Dorking Surrey RH4 2JX to The Atrium Business Centre Curtis Road Dorking Surrey RH4 1XA on 18 November 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
11 Jul 2014 | AP01 | Appointment of Mr Alexander Bernal as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Fernando Bernal Rendon as a director | |
01 Jul 2014 | CERTNM |
Company name changed fbr car sales LIMITED\certificate issued on 01/07/14
|
|
01 Jul 2014 | CONNOT | Change of name notice | |
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
28 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders |