Advanced company searchLink opens in new window

CENTRAL TRAILER RENTCO INTERNATIONAL LIMITED

Company number 02110320

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Oct 2016 RP04AP01 Second filing for the appointment of Neil Smith as a director
24 May 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Apr 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
25 Apr 2016 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 25 April 2016
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
21 Apr 2016 4.70 Declaration of solvency
19 Feb 2016 TM01 Termination of appointment of T I P Europe Limited as a director on 5 February 2016
18 Feb 2016 TM01 Termination of appointment of David Cakebread as a director on 1 February 2016
18 Feb 2016 AP01 Appointment of Neil Campbell Smith as a director on 5 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/10/2016
04 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP .1
15 Apr 2015 AA Full accounts made up to 30 June 2014
16 Dec 2014 SH10 Particulars of variation of rights attached to shares
16 Dec 2014 SH08 Change of share class name or designation
16 Dec 2014 SH02 Sub-division of shares on 1 December 2014
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 11,000,000 issued cumulative redeemable preference shares of £1 be sub-divided into 110,000,000 cumulative redeemable preference shares of £0.10 each 01/12/2014
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • GBP 0.10
09 Dec 2014 CAP-SS Solvency Statement dated 01/12/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to nil 01/12/2014
01 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 356,027,000
14 Oct 2014 MISC Section 519
19 Sep 2014 AUD Auditor's resignation