- Company Overview for ANY TIME CAR HIRE LTD (06965507)
- Filing history for ANY TIME CAR HIRE LTD (06965507)
- People for ANY TIME CAR HIRE LTD (06965507)
- More for ANY TIME CAR HIRE LTD (06965507)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Sep 2016 | AD01 | Registered office address changed from 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE England to 9 st James Chamber St. James Chambers, St. James Street Derby DE1 1QZ on 22 September 2016 | |
28 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
18 Jun 2015 | AD01 | Registered office address changed from 4 Prospect Road Denby Ripley Derbyshire DE5 8RE England to 4 Willow Park Cottages Prospect Road Denby Ripley Derbyshire DE5 8RE on 18 June 2015 | |
21 Apr 2015 | CERTNM |
Company name changed anyday cars & vans LIMITED\certificate issued on 21/04/15
|
|
21 Apr 2015 | AP01 | Appointment of Mr Fredrika Alonzo as a director on 21 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of Zarqa Iqbal Ahmed as a director on 20 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Agate House Heanor Gate Road Heanor Derbyshire DE75 7RJ to 4 Prospect Road Denby Ripley Derbyshire DE5 8RE on 20 April 2015 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
05 Feb 2014 | TM01 | Termination of appointment of Sageer Ahmed as a director | |
05 Feb 2014 | AP01 | Appointment of Mrs Zarqa Iqbal Ahmed as a director | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
18 Dec 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 October 2011 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2012 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
17 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders |