Advanced company searchLink opens in new window

CENTRAL TRAILER RENTCO OVERSEAS LIMITED

Company number 02162047

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)
20 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2016 TM01 Termination of appointment of David Cakebread as a director on 10 November 2016
20 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2016 600 Appointment of a voluntary liquidator
17 Feb 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator
17 Feb 2016 4.40 Notice of ceasing to act as a voluntary liquidator
12 Oct 2015 AD03 Register(s) moved to registered inspection location 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Oct 2015 AD02 Register inspection address has been changed to 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT
12 Oct 2015 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 12 October 2015
09 Oct 2015 4.70 Declaration of solvency
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-24
03 Dec 2014 SH20 Statement by Directors
03 Dec 2014 SH19 Statement of capital on 3 December 2014
  • GBP 1
03 Dec 2014 CAP-SS Solvency Statement dated 01/12/14
03 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 57,582,100
14 Oct 2014 AUD Auditor's resignation
19 Sep 2014 AUD Auditor's resignation
15 Jul 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 December 2013
  • GBP 57,582,100
28 Nov 2013 AP01 Appointment of Joseph Preston Swithenbank as a director
27 Nov 2013 TM01 Termination of appointment of Paul Beadle as a director
27 Nov 2013 AP01 Appointment of David Cakebread as a director
27 Nov 2013 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 27 November 2013