Advanced company searchLink opens in new window

CENTRAL TRANSPORT RENTAL GROUP

Company number 01580263

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)
13 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2020 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham WA14 2DT to 1 Ashley Road Altrincham WA14 2DT
27 Nov 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT
27 Nov 2020 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham WA14 2DT
13 Oct 2020 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham WA14 2DT
13 Oct 2020 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 13 October 2020
09 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-16
09 Oct 2020 LIQ01 Declaration of solvency
09 Oct 2020 600 Appointment of a voluntary liquidator
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
11 Jun 2020 TM01 Termination of appointment of Andrew Thomas Peter Budge as a director on 11 June 2020
11 Jun 2020 TM01 Termination of appointment of Akhlesh Prasad Mathur as a director on 11 June 2020
05 Jun 2020 AA Full accounts made up to 31 December 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reg registered 16/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2019 FOA-RR Re-registration assent
17 Sep 2019 MAR Re-registration of Memorandum and Articles
17 Sep 2019 CERT3 Certificate of re-registration from Limited to Unlimited
17 Sep 2019 RR05 Re-registration from a private limited company to a private unlimited company
16 Sep 2019 PSC02 Notification of Ge Capital International Holdings Limited as a person with significant control on 13 September 2019
16 Sep 2019 PSC07 Cessation of Ige Usa Investments Limited as a person with significant control on 13 September 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
09 Aug 2019 CH01 Director's details changed for Akhlesh Prasad Mathur on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Andrew Thomas Peter Budge on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Mr Shahryar Mufti on 1 August 2019