G.J. FELL SPECIALIST DRIVER HIRE LIMITED

14 Brook View 14 Brook View, Rugby, CV22 6RR, England
StatusDISSOLVED
Company No.07644296
CategoryPrivate Limited Company
Incorporated23 May 2011
Age13 years, 27 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 19 days

SUMMARY

G.J. FELL SPECIALIST DRIVER HIRE LIMITED is an dissolved private limited company with number 07644296. It was incorporated 13 years, 27 days ago, on 23 May 2011 and it was dissolved 1 year, 4 months, 19 days ago, on 31 January 2023. The company address is 14 Brook View 14 Brook View, Rugby, CV22 6RR, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-20

New address: 14 Brook View Dunchurch Rugby CV22 6RR

Old address: 49 st. Augustin Way Daventry Northamptonshire NN11 4EG England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Fell

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: Broadwood 24, Regent Place Rugby Warwickshire CV21 2PN

New address: 49 st. Augustin Way Daventry Northamptonshire NN11 4EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary John Fell

Change date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-18

Officer name: Mr Gary John Fell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A FOR AUTHORS AGENCY LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11777259
Status:ACTIVE
Category:Private Limited Company

BORO STADIUM COMPANY LTD

VALE PARK,STOKE-ON-TRENT,ST6 1AW

Number:08984959
Status:ACTIVE
Category:Private Limited Company

CLINTON CONSULTING LIMITED

17 THE BRIDLEWAYS,CHURCH STRETTON,SY6 7AN

Number:10412029
Status:ACTIVE
Category:Private Limited Company

COSMO ABERTAWE LTD

36 PENSHURST RD,LONDON,E9 7DT

Number:07569391
Status:ACTIVE
Category:Private Limited Company

LINCHPIN ACADEMY LTD

6 BANKHALL LANE,ALTRINCHAM,WA15 0JZ

Number:07538985
Status:ACTIVE
Category:Private Limited Company

THE TWENTY MINUTE VC LIMITED

15 LANGTHORNE STREET,LONDON,SW6 6JT

Number:09951526
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