HRVS RENTALS LIMITED
Status | DISSOLVED |
Company No. | 08521939 |
Category | Private Limited Company |
Incorporated | 09 May 2013 |
Age | 10 years, 11 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2024 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 23 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
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
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
Liquidation voluntary declaration of solvency
Date: 22 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085219390001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
FLAT 5 HENLEYS MANOR,BEXLEY,DA5 2AS
Number: | 08484923 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11703410 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBY PLACE 102 SELBY ROAD,NOTTINGHAM,NG2 7BA
Number: | 11654866 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 LANSDOWNE TERRACE,NEWCASTLE UPON TYNE,NE3 1HN
Number: | 04224930 |
Status: | ACTIVE |
Category: | Private Limited Company |