HRVS RENTALS LIMITED

C/O Interpath Limited C/O Interpath Limited, London, EC4M 7RB
StatusDISSOLVED
Company No.08521939
CategoryPrivate Limited Company
Incorporated09 May 2013
Age10 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution23 Feb 2024
Years2 months, 4 days

SUMMARY

HRVS RENTALS LIMITED is an dissolved private limited company with number 08521939. It was incorporated 10 years, 11 months, 18 days ago, on 09 May 2013 and it was dissolved 2 months, 4 days ago, on 23 February 2024. The company address is C/O Interpath Limited C/O Interpath Limited, London, EC4M 7RB.



Company Fillings

Gazette dissolved liquidation

Date: 23 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2023

Action Date: 10 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Matthew Raymond Squires

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

New address: C/O Interpath Limited 10 Fleet Place London EC4M 7RB

Change date: 2022-07-22

Old address: Man Truck and Bus Uk Limited Frankland Road Blagrove Swindon SN5 8YU England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085219390001

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 11 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-11

Officer name: Mr Stefan Thyssen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Raymond Squires

Appointment date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-16

Officer name: Mr Stefan Thyssen

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Thomas Hemmerich

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart Cussans

Termination date: 2021-07-16

Documents

View document PDF

Change account reference date company current extended

Date: 14 Jun 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Old address: Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8UY England

Change date: 2021-05-17

New address: Man Truck and Bus Uk Limited Frankland Road Blagrove Swindon SN5 8YU

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adam David Tanner

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Clemens Daniel Pilgram

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Ian Lockwood

Cessation date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: Man Truck and Bus Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Lockwood

Termination date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Deborah Louise King

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart Cussans

Appointment date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hemmerich

Appointment date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Old address: Ripley Road Sawmills Ambergate Belper Derbyshire DE56 2JR

Change date: 2021-01-04

New address: Man Truck and Bus Uk Frankland Road Blagrove Swindon SN5 8UY

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-31

Psc name: Mr Robert Ian Lockwood

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Mr Robert Ian Lockwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Keith Leslie Sims

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Leslie Sims

Change date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mr Robert Ian Lockwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-08

Officer name: Stephen James Walker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen James Walker

Termination date: 2017-06-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-20

Charge number: 085219390001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-04

Officer name: Mrs Deborah Louise King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mrs Deborah Louise King

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMATH CONSULTING LTD

FLAT 5 HENLEYS MANOR,BEXLEY,DA5 2AS

Number:08484923
Status:ACTIVE
Category:Private Limited Company

GAK SITE SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11703410
Status:ACTIVE
Category:Private Limited Company

JCT LEARNING LTD

TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:11654866
Status:ACTIVE
Category:Private Limited Company

RISHABH INFO SERVICES PVT LTD

447 KENTON ROAD,HARROW,HA3 0XY

Number:05252825
Status:ACTIVE
Category:Private Limited Company

RUSSELL FAMILY PROPERTIES LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:08082927
Status:ACTIVE
Category:Private Limited Company

SAUL'S STORY LIMITED

7 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN

Number:04224930
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