Advanced company searchLink opens in new window

SHORT TERM CAR LEASING LTD

Company number 07367263

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)
14 Jan 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2024 DS01 Application to strike the company off the register
05 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
05 Apr 2024 AD01 Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024
23 Feb 2024 PSC05 Change of details for Cocoon Vehicles Limited as a person with significant control on 23 February 2024
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
28 Sep 2022 AD01 Registered office address changed from First Floor Suite 1.01S 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 28 September 2022
01 Sep 2022 CH01 Director's details changed for Mr Rhys Thomas Mitchell Adams on 1 September 2022
01 Sep 2022 CH01 Director's details changed for Mrs Rebecca Denise Adams on 1 September 2022
01 Sep 2022 PSC05 Change of details for Cocoon Vehicles Limited as a person with significant control on 1 September 2022
22 Feb 2022 AA Accounts for a dormant company made up to 30 September 2021
23 Dec 2021 AD01 Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom to First Floor Suite 1.01S 62 King Street Belper Derbyshire DE56 1PZ on 23 December 2021
23 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
04 Mar 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
08 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
06 Dec 2019 AA Accounts for a dormant company made up to 30 September 2019
18 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with updates
05 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
23 Mar 2018 AD01 Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA on 23 March 2018
09 Feb 2018 AD01 Registered office address changed from Cocoon House Haydock Park Road Derby DE24 8HT to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 9 February 2018
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01