Advanced company searchLink opens in new window

CIRCLE CABS MINIBUS HIRE LTD

Company number 08443086

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
22 May 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
05 Mar 2015 AD01 Registered office address changed from , Petre House Petre Street, Sheffield, South Yorkshire, S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
06 Mar 2014 TM01 Termination of appointment of David Thomas as a director
06 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 2
20 Feb 2014 AP01 Appointment of Mrs Wendy Virginia Thomas as a director
10 Feb 2014 CERTNM Company name changed everton asset management LTD\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
  • NM01 ‐ Change of name by resolution
13 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted