Advanced company searchLink opens in new window

PRO CAR HIRE LIMITED

Company number 07165772

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)
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Nov 2014 TM01 Termination of appointment of Rais Mohammed as a director on 1 October 2014
18 Nov 2014 AP01 Appointment of Mr Mohammad Nadeem Taj as a director on 1 November 2014
07 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
19 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
25 Apr 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Mar 2012 TM01 Termination of appointment of Bashir Hussain as a director
02 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
17 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
17 May 2011 AD03 Register(s) moved to registered inspection location
17 May 2011 AD02 Register inspection address has been changed
09 Jun 2010 AD01 Registered office address changed from 188 Uttoxeter Road Stoke-on-Trent Staffs ST3 1QH on 9 June 2010
15 Mar 2010 AP01 Appointment of Rais Mohammed as a director
15 Mar 2010 AP01 Appointment of Bashir Hussain as a director
25 Feb 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 February 2010
25 Feb 2010 TM01 Termination of appointment of Graham Cowan as a director
23 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)