(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 11th October 2018. New Address: Tudor House 599 Chorley Old Road Bolton BL1 6BL. Previous address: 211 Darwen Road Bromley Cross Bolton BL7 9BS
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th September 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 19th, August 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) 5th April 2016 - the day director's appointment was terminated
filed on: 9th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th April 2016
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th April 2016
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed j g independent rentals LIMITEDcertificate issued on 02/11/15
filed on: 2nd, November 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 10th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) 1st July 2015 - the day director's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 1st July 2015 - the day secretary's appointment was terminated
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th September 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th October 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th September 2013 with full list of members
filed on: 9th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th September 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 15th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th September 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st December 2010: 1.00 GBP
filed on: 1st, September 2011
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 10th September 2010 with full list of members
filed on: 17th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 10th September 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(3 pages)
|
(TM01) 19th October 2009 - the day director's appointment was terminated
filed on: 19th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 29th, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to 1st October 2008 with shareholders record
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
(288b) On 30th September 2008 Appointment terminated director
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
(288b) On 30th September 2008 Appointment terminated secretary
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 10th, December 2007
| accounts
|
Free Download
(1 page)
|
(288a) On 26th September 2007 New secretary appointed;new director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 26th September 2007 New secretary appointed;new director appointed
filed on: 26th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1999 shares on 12th September 2007. Value of each share 1 £, total number of shares: 2000.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1999 shares on 12th September 2007. Value of each share 1 £, total number of shares: 2000.
filed on: 19th, September 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/09/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(288a) On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/09/07 from: kevan pilling house 1 myrtle street bolton BL1 3AH
filed on: 19th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, September 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 10th, September 2007
| incorporation
|
Free Download
(15 pages)
|