Advanced company searchLink opens in new window

FINE CAR HIRE LTD

Company number 09384071

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
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