Advanced company searchLink opens in new window

ZODIAC RENT A CAR LIMITED

Company number 04666791

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 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
23 Oct 2018 SH19 Statement of capital on 23 October 2018
  • GBP 1
08 Oct 2018 SH20 Statement by Directors
08 Oct 2018 CAP-SS Solvency Statement dated 24/09/18
08 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2018 AA Full accounts made up to 31 December 2017
26 Jul 2018 AP03 Appointment of Mr Thomas Matthew Mannion as a secretary on 20 July 2018
23 Jul 2018 TM02 Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
10 Nov 2016 CH01 Director's details changed for Mr Mark John Kightley on 1 November 2016
10 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016
09 Nov 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 CH01 Director's details changed for Mr Mark John Kightley on 29 September 2016
06 Jun 2016 TM01 Termination of appointment of Mark Jeffrey Servodidio as a director on 2 June 2016
18 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 9,322,408
21 Dec 2015 AP01 Appointment of Paul Leslie Ford as a director on 16 December 2015
21 Dec 2015 TM01 Termination of appointment of Martyn Robert Smith as a director on 16 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 9,322,408
08 Oct 2014 AA Full accounts made up to 31 December 2013