Advanced company searchLink opens in new window

ALFA CARS (HIRE) LIMITED

Company number 07593619

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
05 Aug 2013 TM01 Termination of appointment of Rajmer Chahal as a director
06 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AP01 Appointment of Mr Onkar Singh as a director
09 Jun 2011 AD01 Registered office address changed from the Saturn Centre Spring Road Ettingshall Wolverhampton WV4 6JX England on 9 June 2011
08 Jun 2011 AP01 Appointment of Mr Ranjit Singh as a director
08 Jun 2011 AP01 Appointment of Mr Rajmer Chahal as a director
08 Jun 2011 AP01 Appointment of Mr Shingara Singh as a director
08 Jun 2011 TM01 Termination of appointment of Nicholas Allsopp as a director
08 Jun 2011 TM02 Termination of appointment of Midlands Secretarial Management Limited as a secretary
23 May 2011 CERTNM Company name changed satisfaction gains LIMITED\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
  • NM01 ‐ Change of name by resolution
06 Apr 2011 NEWINC Incorporation