Advanced company searchLink opens in new window

CENTRAL TRANSPORT RENTAL EUROPE LIMITED

Company number 03189705

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 4.40 Notice of ceasing to act as a voluntary liquidator
17 Feb 2016 LIQ MISC OC Court order INSOLVENCY:block transfer court order - removal/replacement of liquidator
17 Feb 2016 600 Appointment of 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
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 53,429,003
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Nov 2013 AP01 Appointment of Joseph Preston Swithenbank as a director
28 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
27 Nov 2013 TM01 Termination of appointment of Paul Beadle as a director
26 Nov 2013 CH02 Director's details changed for T I P Europe Limited on 25 November 2013
14 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 53,429,003
15 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013