Advanced company searchLink opens in new window

R CAR HIRE LIMITED

Company number 08741506

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)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Nov 2021 AD01 Registered office address changed from Empire House Suite 130 01 Empire Way Wembley London HA9 0EW to 47-49 Green Lane Northwood Middlesex HA6 3AE on 2 November 2021
02 Nov 2021 600 Appointment of a voluntary liquidator
02 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-25
02 Nov 2021 LIQ02 Statement of affairs
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
20 Sep 2021 TM01 Termination of appointment of Emil Enciu as a director on 1 September 2021
20 Sep 2021 PSC01 Notification of Shahjahan Afzal as a person with significant control on 1 September 2021
20 Sep 2021 PSC07 Cessation of Emil Enciu as a person with significant control on 1 September 2021
14 Sep 2021 AP01 Appointment of Mr Shahjahan Afzal as a director on 1 September 2021
03 Sep 2021 TM01 Termination of appointment of Mohammad Nawaz as a director on 1 September 2021
04 May 2021 AP01 Appointment of Mr Mohammad Nawaz as a director on 4 May 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with updates
22 Jan 2021 PSC07 Cessation of Shahjahan Afzal as a person with significant control on 22 January 2021
22 Jan 2021 PSC01 Notification of Emil Enciu as a person with significant control on 22 January 2021
12 Jan 2021 TM01 Termination of appointment of Shahjahan Afzal as a director on 1 January 2021
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
20 Oct 2020 AP01 Appointment of Mr Emil Enciu as a director on 20 October 2020
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 100
22 Jul 2020 AA Micro company accounts made up to 31 July 2019
16 Jun 2020 AAMD Amended total exemption full accounts made up to 31 July 2018
28 Mar 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018