TOOMEY VEHICLE RENTALS LTD

Service House Service House, Basildon, SS15 6RW, Essex
StatusDISSOLVED
Company No.04146607
CategoryPrivate Limited Company
Incorporated24 Jan 2001
Age23 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 8 months, 28 days

SUMMARY

TOOMEY VEHICLE RENTALS LTD is an dissolved private limited company with number 04146607. It was incorporated 23 years, 3 months, 20 days ago, on 24 January 2001 and it was dissolved 1 year, 8 months, 28 days ago, on 16 August 2022. The company address is Service House Service House, Basildon, SS15 6RW, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Toomey Charitable Trust

Change date: 2022-05-09

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-22

Psc name: Toomey Charitable Trust

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-22

Psc name: Michael John Toomey

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Toomey

Termination date: 2021-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Joseph Decelis

Appointment date: 2022-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Charles Thomas Forster

Termination date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing of director termination with name

Date: 19 Dec 2017

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Paul Jeremy Plant

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Charles Thomas Forster

Appointment date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2017

Action Date: 28 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-28

Officer name: Paul Jeremy Plant

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-29

Officer name: Mr Neil Duncan Rickwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-29

Officer name: Paul Jeremy Plant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter Maynard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Mr Michael John Toomey

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Neil Duncan Rickwood

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Jeremy Plant

Change date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Walter Robert Maynard

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Jeremy Plant

Change date: 2009-10-16

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 07 Nov 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maine trading company LIMITED\certificate issued on 07/11/02

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 07/11/02 from: 152-160 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/01/02; full list of members

Documents

View document PDF

Incorporation company

Date: 24 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INFRONTIER GP LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL028376
Status:ACTIVE
Category:Limited Partnership

MAGNORTH LTD

10 AMBASSADOR PLACE,ALTRINCHAM,WA15 8DB

Number:08976100
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY SOURCE NORTH EAST LTD

RAYSON HOUSE FRONT STREET,DARLINGTON,DL2 3HL

Number:10473367
Status:ACTIVE
Category:Private Limited Company

REGENT CAPITAL DEVELOPMENTS LLP

2ND FLOOR TITCHFIELD HOUSE,LONDON,EC2A 4RR

Number:OC322250
Status:ACTIVE
Category:Limited Liability Partnership

RPQ LTD

151 B BERMONDSEY STREET,LONDON,SE1 3UW

Number:06554165
Status:ACTIVE
Category:Private Limited Company

SARCON DEVELOPMENTS LTD

HIGHVIEW BARNET ROAD,BARNET,EN5 3HB

Number:09197264
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