FOLKESTONE VEHICLE RENTALS LIMITED
Status | LIQUIDATION |
Company No. | 06584746 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
FOLKESTONE VEHICLE RENTALS LIMITED is an liquidation private limited company with number 06584746. It was incorporated 16 years, 26 days ago, on 06 May 2008. The company address is Basement 1 Office 1 Basement 1 Office 1, Folkestone, CT20 1RR, Kent, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 05 Apr 2024
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2020
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-01
Officer name: Kelly Swan
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Marc Andrews
Termination date: 2019-10-01
Documents
Confirmation statement with updates
Date: 11 Sep 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Andrews
Change date: 2019-09-05
Documents
Change person director company with change date
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Marc Andrews
Change date: 2019-09-05
Documents
Change to a person with significant control
Date: 05 Sep 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Andrews
Change date: 2019-05-01
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Shawn Reynolds
Cessation date: 2019-05-01
Documents
Gazette filings brought up to date
Date: 22 Jun 2019
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 19 Mar 2019
Action Date: 30 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-30
Officer name: Jason Shawn Reynolds
Documents
Gazette filings brought up to date
Date: 28 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-27
Officer name: Mr Jason Shawn Reynolds
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-27
Officer name: Mr Shaun Andrews
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Andrews
Change date: 2018-07-27
Documents
Change person director company with change date
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Shawn Reynolds
Change date: 2018-07-27
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2018
Action Date: 27 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-27
New address: Basement 1 Office 1 West Terrace Folkestone Kent CT20 1RR
Old address: Basement Office West Terrace Folkestone Kent CT20 1RR
Documents
Accounts amended with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Shawn Reynolds
Change date: 2018-05-01
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr Shaun Andrews
Documents
Change to a person with significant control
Date: 01 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Shawn Reynolds
Change date: 2018-05-01
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 15 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 065847460003
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2017
Action Date: 12 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 065847460003
Charge creation date: 2017-01-12
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Legacy
Date: 20 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change person director company with change date
Date: 22 Jun 2011
Action Date: 06 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Shawn Reynolds
Change date: 2011-05-06
Documents
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination secretary company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Strickland
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Flanagan
Documents
Change registered office address company with date old address
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Address
Type: AD01
Old address: , Shambles Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH
Change date: 2011-01-27
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Andrews
Documents
Capital allotment shares
Date: 18 Jan 2011
Action Date: 14 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-14
Capital : 100 GBP
Documents
Certificate change of name company
Date: 18 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jsr (kent) LTD.\certificate issued on 18/01/11
Documents
Change of name notice
Date: 18 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 12 Jan 2011
Action Date: 14 Dec 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-12-14
Documents
Accounts with accounts type dormant
Date: 27 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 06 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Kevin Flanagan
Change date: 2010-05-06
Documents
Accounts with accounts type dormant
Date: 17 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed john kevin flanagan
Documents
Some Companies
CALICO ACCOUNTING SERVICES LIMITED
4 CURTIS CLOSE,SUFFOLK,IP8 3RE
Number: | 06112852 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DELAVOR CLOSE,HESWALL,CH60 4SX
Number: | 11473594 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 07483972 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIENTAL FOODSTUFFS TRADING CO. LIMITED
C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL
Number: | 02309267 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 SUMMERHOUSE AVENUE,HOUNSLOW,TW5 9DA
Number: | 10412188 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUANG'S CORPORATION LIMITED
1ST FLOOR,LONDON,W1S 1EF
Number: | 07165014 |
Status: | ACTIVE |
Category: | Private Limited Company |