Advanced company searchLink opens in new window

AVIS TRUCK LEASING LIMITED

Company number 01370144

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
06 Jan 2015 SH20 Statement by directors
06 Jan 2015 SH19 Statement of capital on 6 January 2015
  • GBP 1
06 Jan 2015 CAP-SS Solvency statement dated 18/12/14
06 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2014 AA Accounts made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Rajiv Sachdeva as a director on 1 March 2014
13 May 2014 TM01 Termination of appointment of Rajiv Sachdeva as a director on 1 March 2014
07 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
02 Oct 2013 AA Accounts made up to 31 December 2012
03 Jul 2013 AP04 Appointment of Broughton Secretaries Limited as a secretary on 3 July 2013
03 Jul 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013
17 Jun 2013 AP01 Appointment of Joanna Elisabeth Spiers as a director on 17 June 2013
22 May 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 22 May 2013
21 May 2013 AP01 Appointment of Mr Jason Christopher Godsell Turner as a director on 15 April 2013
21 May 2013 TM01 Termination of appointment of Stuart Barry David Fillingham as a director on 12 April 2013
28 Mar 2013 TM02 Termination of appointment of Judith Ann Nicholson as a secretary on 27 March 2013
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary on 27 March 2013
12 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from Avis House Park Road Bracknell Berkshire. RG12 2EW on 28 November 2012
24 Sep 2012 AA Accounts made up to 31 December 2011
14 Jun 2012 TM01 Termination of appointment of Paul Leslie Ford as a director on 23 May 2012
14 Jun 2012 AP01 Appointment of Rajiv Sachdeva as a director on 23 May 2012