Advanced company searchLink opens in new window

H&R VEHICLE MANAGEMENT LTD

Company number 12940565

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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2024 AD01 Registered office address changed from 174 Shirley Road Southampton SO15 3FN England to 13 Pemberton Drive Pemberton Drive Bradford BD7 1RA on 3 September 2024
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 PSC01 Notification of Michal Goluch as a person with significant control on 1 January 2024
04 Mar 2024 PSC07 Cessation of Zenon Bondyra as a person with significant control on 1 January 2024
04 Mar 2024 AP01 Appointment of Mr Michal Grzegorz Goluch as a director on 1 January 2024
04 Mar 2024 TM01 Termination of appointment of Zenon Bondyra as a director on 1 January 2024
19 Dec 2023 PSC01 Notification of Zenon Bondyra as a person with significant control on 13 December 2023
19 Dec 2023 AP01 Appointment of Mr Zenon Bondyra as a director on 13 December 2023
13 Dec 2023 TM01 Termination of appointment of Henrik Boka as a director on 10 December 2023
13 Dec 2023 PSC07 Cessation of Henrik Boka as a person with significant control on 10 December 2023
13 Dec 2023 AD01 Registered office address changed from 6 Hilltop Way Stanmore Harrow HA7 3DB United Kingdom to 174 Shirley Road Southampton SO15 3FN on 13 December 2023
16 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with no updates
28 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2023 AD01 Registered office address changed from Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD United Kingdom to 6 Hilltop Way Stanmore Harrow HA7 3DB on 20 August 2023
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
08 Mar 2022 AD01 Registered office address changed from Unit 53 Basepoint Business Centre 1 Winall Valley Road Winchester Hampshire SO23 0LD United Kingdom to Bm Centre 11 st. Martins Close Winchester Hampshire SO23 0HD on 8 March 2022
15 Dec 2021 TM01 Termination of appointment of Rudolf Boka as a director on 1 December 2021
20 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
11 Aug 2021 AP01 Appointment of Mr Rudolf Boka as a director on 1 August 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-14