CENTRAL CAR HIRE (BIRMINGHAM) LTD

121 Queensgate 121 Queensgate, Birmingham, B1 1LX
StatusDISSOLVED
Company No.08510285
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 15 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 28 days

SUMMARY

CENTRAL CAR HIRE (BIRMINGHAM) LTD is an dissolved private limited company with number 08510285. It was incorporated 11 years, 15 days ago, on 30 April 2013 and it was dissolved 3 years, 5 months, 28 days ago, on 17 November 2020. The company address is 121 Queensgate 121 Queensgate, Birmingham, B1 1LX.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Nov 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ibrahim Basit

Termination date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryam Bi

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ibrahim Basit

Appointment date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maryam Bi

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-26

Officer name: Babur Khan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Usmaan Mohammad

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BKS INFOTECH LTD

MARLOWE HOUSE,HOCKLIFFE,LU7 9LS

Number:10652983
Status:ACTIVE
Category:Private Limited Company

ENVIROSTRAT LIMITED

COOMBE HEAD,WOTTON-UNDER-EDGE,GL12 7RW

Number:04354506
Status:ACTIVE
Category:Private Limited Company

K9 TOTAL CARE LTD

DENSIDE HOUSE, HILL OF FINDON, PORTLETHEN,ABERDEEN,AB12 4SL

Number:SC348588
Status:ACTIVE
Category:Private Limited Company

NULAKE SERVICES LTD

6 CHARNWOOD GROVE,ROTHERHAM,S61 1HQ

Number:05184074
Status:ACTIVE
Category:Private Limited Company

POSITIVE CHANGE UK LTD.

22 LITCHFIELD WAY,LONDON,NW11 6NJ

Number:05420167
Status:ACTIVE
Category:Private Limited Company

SEQUENTIAL PROFESSIONAL SERVICES LTD

103B PLAISTOW LANE,BROMLEY,BR1 3AR

Number:08675947
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