Advanced company searchLink opens in new window

AVIS COMMERCIAL HOLDINGS LIMITED

Company number 03951750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2018 DS01 Application to strike the company off the register
27 Jul 2018 AP03 Appointment of Mr Inderpal Lall as a secretary on 20 July 2018
24 Jul 2018 TM02 Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018
20 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
10 Nov 2016 AD01 Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016
09 Nov 2016 TM02 Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jul 2016 AP01 Appointment of Mr Paul Edward Rollason as a director on 30 June 2016
11 Jul 2016 TM01 Termination of appointment of Joanna Elizabeth Spiers as a director on 30 June 2016
22 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AP01 Appointment of Paul Leslie Ford as a director on 30 April 2015
30 Apr 2015 TM01 Termination of appointment of Jason Christopher Godsell Turner as a director on 30 April 2015
18 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
03 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 TM01 Termination of appointment of Rajiv Sachdeva as a director on 1 March 2014
13 May 2014 TM01 Termination of appointment of Rajiv Sachdeva as a director
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 AP04 Appointment of Broughton Secretaries Limited as a secretary
03 Jul 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013