Advanced company searchLink opens in new window

HORSHAM VAN HIRE LIMITED

Company number 06946618

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2014-06-20
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
  • GBP 2
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