E.H.L.B. RENTALS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.01457519
CategoryPrivate Limited Company
Incorporated29 Oct 1979
Age44 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution22 Mar 2012
Years12 years, 1 month, 25 days

SUMMARY

E.H.L.B. RENTALS LIMITED is an dissolved private limited company with number 01457519. It was incorporated 44 years, 6 months, 18 days ago, on 29 October 1979 and it was dissolved 12 years, 1 month, 25 days ago, on 22 March 2012. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 22 Mar 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 08 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-08

Old address: 25 Gresham Street London EC2V 7HN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AAMD

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Hopkins

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Patrick White

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy Mark Blackwell

Change date: 2009-10-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stephen John Hopkins

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Jarvis

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288a

Description: Director appointed adrian patrick white

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael kilbee

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 10/01/05 from: 51 holdenhurst road bournemouth dorset BH8 8EP

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 12 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Address

Type: 325a

Description: Location - directors interests register: non legible

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with made up date

Date: 10 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/96; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 23 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/95; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/94; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Feb 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1993

Category: Address

Type: 287

Description: Registered office changed on 30/03/93 from: holland house oxford road bournemouth BH8 8EZ

Documents

View document PDF

Accounts with made up date

Date: 23 Feb 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 1993

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/93; full list of members

Documents

View document PDF

Resolution

Date: 07 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 05 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/92; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 16/02/91; change of members

Documents

View document PDF

Accounts with made up date

Date: 30 Mar 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 16/02/90; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 05/03/90 from: 9/13 grosvenor street london W1X 9FB

Documents

View document PDF

Legacy

Date: 26 May 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 09 Mar 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/03/89; full list of members

Documents

View document PDF

Memorandum articles

Date: 15 Jun 1988

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 18 Apr 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/03/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed A.C.R. finance LIMITED\certificate issued on 24/02/88

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF


Some Companies

ALAN MEARNS ELECTRICAL LIMITED

FYFE MOIR & ASSOCIATES,ABERDEEN,AB15 4YE

Number:SC257110
Status:ACTIVE
Category:Private Limited Company

ANARUSI HOLDINGS LIMITED

38 HAVERING DRIVE,ROMFORD,RM1 4BH

Number:10574899
Status:ACTIVE
Category:Private Limited Company

EBBSFLEET VALLEY PROPERTY SERVICES LIMITED

1 CHRISTCHURCH WAY,WOKING,GU21 6JG

Number:06532000
Status:ACTIVE
Category:Private Limited Company

GOOD NEWS MAYFAIR LIMITED

202 BATTERSEA PARK ROAD,LONDON,SW11 4ND

Number:08581895
Status:ACTIVE
Category:Private Limited Company

KA ELECTRIC SERVICES LIMITED

96 BRANDWOOD STREET,BOLTON,BL3 4BG

Number:11413864
Status:ACTIVE
Category:Private Limited Company

SQ INVEST LTD

UNIT 22 ST OLAV'S COURT,LONDON,SE16 2XB

Number:11031685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source