Advanced company searchLink opens in new window

ANY TIME CAR HIRE LTD

Company number 06965507

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
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
  • GBP 100
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
  • GBP 100
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