Advanced company searchLink opens in new window

CYMRU VEHICLE HIRE LIMITED

Company number 03347711

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)
12 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2012 DS01 Application to strike the company off the register
04 Nov 2011 AA Full accounts made up to 30 April 2011
24 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
23 May 2011 AP01 Appointment of Mr Richard Stephen Laker as a director
23 May 2011 TM01 Termination of appointment of Christopher Muir as a director
31 Jan 2011 AA Full accounts made up to 30 April 2010
14 Sep 2010 TM01 Termination of appointment of Yvonne Crowley as a director
18 May 2010 CH01 Director's details changed for Mr Christopher Muir on 30 April 2010
06 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
06 May 2010 CH03 Secretary's details changed for Mr David Henderson on 30 April 2010
06 May 2010 CH01 Director's details changed for Yvonne Mary Crowley on 30 April 2010
09 Apr 2010 AP01 Appointment of Mr David Henderson as a director
09 Apr 2010 TM01 Termination of appointment of Philip Moorhouse as a director
28 Jan 2010 AA Full accounts made up to 30 April 2009
11 May 2009 363a Return made up to 30/04/09; full list of members
08 May 2009 288c Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom
03 Mar 2009 AA Full accounts made up to 30 April 2008
01 May 2008 363a Return made up to 30/04/08; full list of members
07 Jan 2008 AA Full accounts made up to 30 April 2007
04 Jan 2008 288c Director's particulars changed
03 Jan 2008 288a New director appointed
03 Jan 2008 288b Director resigned
17 May 2007 363a Return made up to 30/04/07; full list of members