Advanced company searchLink opens in new window

NETRENTACAR LIMITED

Company number 03933986

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2017 TM01 Termination of appointment of Rachael Rebecca Nevins as a director on 4 August 2017
04 Aug 2017 TM02 Termination of appointment of Rachael Nevins as a secretary on 4 August 2017
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
28 Feb 2017 AP01 Appointment of Mr Paul Harvey Stead as a director on 28 February 2017
16 Feb 2017 TM01 Termination of appointment of John Howard Catling as a director on 16 February 2017
21 Jun 2016 AA01 Current accounting period shortened from 30 September 2016 to 30 June 2016
21 Jun 2016 TM01 Termination of appointment of Wendy Elizabeth Cope as a director on 28 April 2016
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
07 Dec 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for martin ward
07 Dec 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for stephen oakley
28 Oct 2015 AP01 Appointment of Mr Stephen Edward Oakley as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
28 Oct 2015 AP01 Appointment of Mr Martin Ward as a director on 27 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/12/2015
06 Jul 2015 AA Full accounts made up to 30 September 2014
11 Jun 2015 TM01 Termination of appointment of Nicholas Graeme Brown as a director on 10 April 2015
09 Jun 2015 AP01 Appointment of Wendy Elizabeth Cope as a director on 10 April 2015
30 Apr 2015 CC04 Statement of company's objects
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2015 AP01 Appointment of Mr John Howard Catling as a director on 27 March 2015
01 Apr 2015 CH01 Director's details changed for Miss Rachael Nevins on 1 April 2015