- Company Overview for CHEAP VAN HIRE LIMITED (08437567)
- Filing history for CHEAP VAN HIRE LIMITED (08437567)
- People for CHEAP VAN HIRE LIMITED (08437567)
- More for CHEAP VAN HIRE LIMITED (08437567)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2020 | DS01 | Application to strike the company off the register | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
22 Apr 2020 | CH01 | Director's details changed for Mr Oliver Coulton on 8 March 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Apr 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
27 Sep 2018 | TM01 | Termination of appointment of Gregory Coulton as a director on 16 September 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
09 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
06 Jul 2017 | RP04AP01 | Second filing for the appointment of Gregory Coulton as a director | |
20 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr Oliver Coulton on 8 March 2017 | |
18 Apr 2017 | CH01 | Director's details changed for Mr Gregory Coulton on 8 March 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to 20 Dickson Road Blackpool Lancashire FY1 2AE on 8 March 2017 | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | CERTNM |
Company name changed wholesale tape LIMITED\certificate issued on 01/04/15
|
|
31 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | AP01 |
Appointment of Mr Gregory Coulton as a director on 1 August 2014
|
|
05 Sep 2014 | AP01 | Appointment of Mr Oliver Coulton as a director on 1 August 2014 |