RENTCO LIMITED
Status | DISSOLVED |
Company No. | 05737401 |
Category | Private Limited Company |
Incorporated | 09 Mar 2006 |
Age | 18 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 15 Aug 2023 |
Years | 9 months, 23 days |
SUMMARY
RENTCO LIMITED is an dissolved private limited company with number 05737401. It was incorporated 18 years, 2 months, 29 days ago, on 09 March 2006 and it was dissolved 9 months, 23 days ago, on 15 August 2023. The company address is 5-7 Station Road 5-7 Station Road, Slough, SL1 6JJ, Berkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 18 Dec 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Ronald Mcarthur
Termination date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 20 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Graeme Mcarthur
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Address
Type: AD01
Old address: Suite4 3-5 Station Road Cippenham Slough SL1 6JJ United Kingdom
Change date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Old address: Office 4 5 Station Road Cippenham Slough SL1 6JJ United Kingdom
Change date: 2012-05-14
Documents
Change registered office address company with date old address
Date: 09 May 2012
Action Date: 09 May 2012
Category: Address
Type: AD01
Old address: Longriver House Unit 16, Whittle Parkway Slough Berkshire SL1 6DQ United Kingdom
Change date: 2012-05-09
Documents
Capital allotment shares
Date: 09 May 2012
Action Date: 01 Nov 2011
Category: Capital
Type: SH01
Capital : 96 GBP
Date: 2011-11-01
Documents
Accounts with accounts type dormant
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type dormant
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Old address: Longriver House Whittle Parkway Slough Berkshire SL1 6DQ
Change date: 2010-04-08
Documents
Accounts with accounts type dormant
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr james graeme mcarthur
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane harvey
Documents
Legacy
Date: 06 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 06/03/2008 from intelco house, whittle parkway burnham slough berkshire SL1 6DQ
Documents
Accounts with accounts type dormant
Date: 27 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/07; full list of members
Documents
Legacy
Date: 05 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 05/06/06 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX
Documents
Certificate change of name company
Date: 23 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intelco communications LIMITED\certificate issued on 23/03/06
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11479281 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 10669498 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCKTOWER CLOCKTOWER SQUARE,CANTERBURY,CT1 2LE
Number: | 05764218 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
26 ROSALINE ROAD,LONDON,SW6 7QT
Number: | 07316282 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 LITTLE FALLS DRIVE,WILMINGTON,
Number: | FC035224 |
Status: | ACTIVE |
Category: | Other company type |
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 08546994 |
Status: | ACTIVE |
Category: | Private Limited Company |