Advanced company searchLink opens in new window

EXECUTIVE CAR HIRE (UK) LIMITED

Company number 07170612

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)
09 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-27
  • GBP 5,000
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
09 Nov 2011 TM02 Termination of appointment of Michele Kim Bourne as a secretary on 8 November 2011
09 Nov 2011 TM01 Termination of appointment of Michele Kim Bourne as a director on 8 November 2011
09 Nov 2011 AD01 Registered office address changed from Unit 2 Lincs Industrial Estate Popham Close Hanworth Feltham Middlesex TW13 6JE United Kingdom on 9 November 2011
09 Nov 2011 TM01 Termination of appointment of Michele Kim Bourne as a director on 8 November 2011
25 Oct 2011 AP01 Appointment of Ms Eva Christin Harrington-Griffith as a director on 23 September 2011
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 September 2011
  • GBP 5,000
18 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Cap increase 06/10/2011
13 Oct 2011 CERTNM Company name changed fleetcare management LIMITED\certificate issued on 13/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
13 Oct 2011 CONNOT Change of name notice
27 May 2011 AA01 Previous accounting period extended from 28 February 2011 to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
03 Mar 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 3 March 2010
26 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)