- Company Overview for EXECUTIVE CAR HIRE (UK) LIMITED (07170612)
- Filing history for EXECUTIVE CAR HIRE (UK) LIMITED (07170612)
- People for EXECUTIVE CAR HIRE (UK) LIMITED (07170612)
- More for EXECUTIVE CAR HIRE (UK) LIMITED (07170612)
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
|
|
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
|
|
18 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | CERTNM |
Company name changed fleetcare management LIMITED\certificate issued on 13/10/11
|
|
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
|