- Company Overview for DCL VEHICLE HIRE LTD (10122657)
- Filing history for DCL VEHICLE HIRE LTD (10122657)
- People for DCL VEHICLE HIRE LTD (10122657)
- Insolvency for DCL VEHICLE HIRE LTD (10122657)
- More for DCL VEHICLE HIRE LTD (10122657)
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) |
---|---|---|---|
08 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2024 | |
10 Jul 2024 | 600 |
Appointment of a voluntary liquidator
|
|
23 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2023 | AD01 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Chorley PR7 5PA on 14 June 2023 | |
14 Jun 2023 | LIQ02 | Statement of affairs | |
14 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
17 Apr 2022 | CH01 | Director's details changed for Mr Rupert Jonathan Wills on 17 April 2022 | |
21 Apr 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2021 | AD01 | Registered office address changed from 41 Windermere Crescent Derriford Plymouth PL6 5HX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 25 January 2021 | |
18 May 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
19 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from Unit 2B East Way Lee Mill Industrial Estate Ivybridge PL21 9GE England to 41 Windermere Crescent Derriford Plymouth PL6 5HX on 29 August 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
17 Nov 2016 | AD01 | Registered office address changed from 62 Valley Road Business Park Plymouth PL7 1AB England to Unit 2B East Way Lee Mill Industrial Estate Ivybridge PL21 9GE on 17 November 2016 | |
18 Apr 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 January 2017 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|