DW CAR & VAN HIRE LTD
Status | LIQUIDATION |
Company No. | 04931150 |
Category | Private Limited Company |
Incorporated | 14 Oct 2003 |
Age | 20 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DW CAR & VAN HIRE LTD is an liquidation private limited company with number 04931150. It was incorporated 20 years, 7 months, 25 days ago, on 14 October 2003. The company address is Pembroke House 15 Pembroke Road Pembroke House 15 Pembroke Road, Bristol, BS8 3BA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2015
Action Date: 29 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-12-29
Documents
Change registered office address company with date old address
Date: 09 Jan 2014
Action Date: 09 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-09
Old address: Inverewe Penpol Avenue Hayle Cornwall TR27 4NQ
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 07 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 04 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Arnold
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean James Arnold
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Moyra Head
Change date: 2009-10-14
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 14 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-14
Officer name: Christopher George Head
Documents
Change registered office address company with date old address
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Address
Type: AD01
Old address: 13-15 Commercial Road Hayle Cornwall TR27 4DE
Change date: 2009-10-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 01 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; no change of members
Documents
Legacy
Date: 26 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/10/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/05; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/04; full list of members
Documents
Legacy
Date: 22 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BASRAI RESTAURANT (EDINBURGH) LIMITED
3-7 BERESFORD TERRACE,AYR,KA7 2ER
Number: | SC461248 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNOLOGY HOUSE,BEOLEY REDDITCH,B98 9DL
Number: | 02758770 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08066913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 SUMMERS HILL DRIVE,CAMBRIDGE,CB23 3AB
Number: | 11831045 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHMONDS HORSE TRANSPORT LIMITED
NEW MARSH FARM,COBHAM,KT11 3JX
Number: | 02877907 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 GRATTON WAY,BARNSTAPLE,EX31 3NL
Number: | 11053554 |
Status: | ACTIVE |
Category: | Private Limited Company |