Advanced company searchLink opens in new window

DCL VEHICLE HIRE LTD

Company number 10122657

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-06
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted