Advanced company searchLink opens in new window

ABC VEHICLE HIRE LIMITED

Company number 06110815

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
21 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
08 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
30 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
28 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
19 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from Unit 6 Palmers Vale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA on 13 March 2013
29 Nov 2012 AA Accounts for a dormant company made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
14 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
29 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
29 Mar 2011 CH03 Secretary's details changed for Miss Cerys Rhianwen Edwards on 29 March 2011
13 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
27 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
27 Mar 2010 CH01 Director's details changed for Mr Craig Lee on 27 March 2010
31 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
15 Apr 2009 363a Return made up to 16/02/09; full list of members