- Company Overview for CARS AND VANS 2 RENT LIMITED (SC346402)
- Filing history for CARS AND VANS 2 RENT LIMITED (SC346402)
- People for CARS AND VANS 2 RENT LIMITED (SC346402)
- Charges for CARS AND VANS 2 RENT LIMITED (SC346402)
- Insolvency for CARS AND VANS 2 RENT LIMITED (SC346402)
- More for CARS AND VANS 2 RENT LIMITED (SC346402)
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 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2020 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
17 Mar 2017 | AD01 | Registered office address changed from Camargue House Craigarnhall Keir Estates Bridge of Allan Stirlingshire FK9 4NG to C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY on 17 March 2017 | |
10 Mar 2017 | CO4.2(Scot) | Court order notice of winding up | |
10 Mar 2017 | 4.2(Scot) | Notice of winding up order | |
13 Feb 2017 | 4.9(Scot) | Appointment of a provisional liquidator | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
15 Apr 2016 | MR01 | Registration of charge SC3464020003, created on 31 March 2016 | |
30 Mar 2016 | MR04 | Satisfaction of charge SC3464020001 in full | |
29 Mar 2016 | MR01 | Registration of charge SC3464020002, created on 24 March 2016 | |
10 Feb 2016 | MR01 | Registration of charge SC3464020001, created on 8 February 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Dec 2013 | TM01 | Termination of appointment of Lesley Wilkinson as a director | |
02 Dec 2013 | AP01 | Appointment of Mr Murray Wilkinson as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |