- Company Overview for FINE CAR HIRE LTD (09384071)
- Filing history for FINE CAR HIRE LTD (09384071)
- People for FINE CAR HIRE LTD (09384071)
- Insolvency for FINE CAR HIRE LTD (09384071)
- More for FINE CAR HIRE LTD (09384071)
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) |
---|---|---|---|
14 Apr 2021 | L64.04 | Dissolution deferment | |
14 Apr 2021 | L64.07 | Completion of winding up | |
12 May 2020 | COCOMP | Order of court to wind up | |
28 Jun 2019 | PSC07 | Cessation of Mohamed Avais Khan as a person with significant control on 1 May 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Mohamed Avais Khan as a director on 1 May 2019 | |
26 Jun 2019 | AP01 | Appointment of Miss Davila Oulagoue Bionao as a director on 1 May 2019 | |
20 May 2019 | PSC01 | Notification of Mohamed Avais Khan as a person with significant control on 1 January 2018 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
07 Jun 2018 | TM01 | Termination of appointment of Riasat Ali as a director on 1 April 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 21 North Street Keighley BD21 3SE England to 28 North Street Keighley BD21 3SE on 7 June 2018 | |
06 Jun 2018 | AP01 | Appointment of Mr Mohamed Avais Khan as a director on 1 April 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Unit D1 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT England to 21 North Street Keighley BD21 3SE on 6 June 2018 | |
14 Feb 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
12 Feb 2018 | TM01 | Termination of appointment of a director | |
10 Feb 2018 | TM01 | Termination of appointment of Tanweer Hussain as a director on 1 July 2017 | |
10 Feb 2018 | AP01 | Appointment of Mr Riasat Ali as a director on 1 July 2017 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2018 | PSC07 | Cessation of Mark Roach as a person with significant control on 1 December 2017 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Mark Roach as a director on 1 December 2017 | |
09 Feb 2018 | AP01 | Appointment of Mr Tanweer Hussain as a director on 1 May 2017 | |
09 Feb 2018 | AD01 | Registered office address changed from 19 Irwell Lane Runcorn WA7 1BL England to Unit D1 Veasey Close Attleborough Fields Ind Estate Nuneaton CV11 6RT on 9 February 2018 |