SPANISH RENTALS LIMITED
Status | DISSOLVED |
Company No. | 05127270 |
Category | Private Limited Company |
Incorporated | 13 May 2004 |
Age | 20 years, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2021 |
Years | 2 years, 8 months, 2 days |
SUMMARY
SPANISH RENTALS LIMITED is an dissolved private limited company with number 05127270. It was incorporated 20 years, 10 days ago, on 13 May 2004 and it was dissolved 2 years, 8 months, 2 days ago, on 21 September 2021. The company address is C/O The Rosedale Group C/O The Rosedale Group, Peterborough, PE4 6BP, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 28 Oct 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
New address: C/O the Rosedale Group 1110 Lincoln Road Peterborough PE4 6BP
Change date: 2019-02-06
Old address: 2B Vantage Park Washingley Road Huntingdon PE29 6SR England
Documents
Accounts with accounts type dormant
Date: 25 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-14
Old address: C/O the Young Company Ground Floor Unit 2B Vantage Park Washingley Road Huntingdon Cambs PE29 6SR
New address: 2B Vantage Park Washingley Road Huntingdon PE29 6SR
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type dormant
Date: 26 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type dormant
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 14 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type dormant
Date: 04 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type dormant
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Martin Reilly
Change date: 2013-07-18
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Martin Reilly
Change date: 2013-07-18
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-18
Officer name: Mr Jeremy Drew
Documents
Change person secretary company with change date
Date: 18 Jul 2013
Action Date: 18 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-18
Officer name: Joseph Martin Reilly
Documents
Change person secretary company with change date
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-07-17
Officer name: Joseph Martin Reilly
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 31 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 31/03/2008 from c/o the young company lakeview court ermine business park, huntingdon cambridgeshire PE29 6XR
Documents
Legacy
Date: 11 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/05 to 30/04/05
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Legacy
Date: 11 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CHRIS DYSON ARCHITECTS (BATH) LLP
NEW DERWENT HOUSE,LONDON,WC1X 8TA
Number: | OC377931 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
IAIN PATERSON PRODUCTIONS LIMITED
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 09141136 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG LANYON HOUSE,NEWPORT,NP20 2DW
Number: | 09155422 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11858901 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETROCHEM INVESTMENT GROUP LTD
11 ROSEMONT ROAD,LONDON,NW3 6NG
Number: | 11082890 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSTIC TIMBER STRUCTURES LIMITED
159 PICKERSLEIGH ROAD,MALVERN,WR14 2LH
Number: | 11107560 |
Status: | ACTIVE |
Category: | Private Limited Company |