- Company Overview for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- Filing history for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- People for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- Charges for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- Insolvency for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
- More for TRANSFLEX VEHICLE RENTAL LIMITED (07841788)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | AM23 | Notice of move from Administration to Dissolution | |
17 Nov 2021 | AM10 | Administrator's progress report | |
19 May 2021 | AM10 | Administrator's progress report | |
19 Mar 2021 | AM19 | Notice of extension of period of Administration | |
30 Nov 2020 | AM10 | Administrator's progress report | |
20 May 2020 | AM10 | Administrator's progress report | |
25 Apr 2020 | AM19 | Notice of extension of period of Administration | |
14 Nov 2019 | AM10 | Administrator's progress report | |
31 May 2019 | AM10 | Administrator's progress report | |
21 May 2019 | TM01 | Termination of appointment of Nicholas Stephen Skillman as a director on 16 April 2018 | |
21 May 2019 | TM01 | Termination of appointment of Tina Lynas as a director on 16 April 2018 | |
21 May 2019 | TM01 | Termination of appointment of Gary Robert Matthew Henry as a director on 16 April 2018 | |
07 Jan 2019 | AM19 | Notice of extension of period of Administration | |
29 Nov 2018 | AM10 | Administrator's progress report | |
23 Aug 2018 | AM02 | Statement of affairs with form AM02SOA | |
02 Jun 2018 | AM03 | Statement of administrator's proposal | |
26 May 2018 | AM07 | Result of meeting of creditors | |
24 May 2018 | AM01 | Appointment of an administrator | |
25 Apr 2018 | AD01 | Registered office address changed from Transflex House Teesway North Tees Industrial Estate Stockton-on-Tees TS18 2RS England to 2 st Peters Square Manchester M2 3EY on 25 April 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Robert Walter Stewart as a director on 12 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Stephen Robert Purkis as a director on 12 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Peter Abdale as a director on 28 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
21 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 March 2015
|