BIG WHITE CUBE VEHICLE HIRE LIMITED
Status | DISSOLVED |
Company No. | 06686603 |
Category | Private Limited Company |
Incorporated | 02 Sep 2008 |
Age | 15 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 5 months, 9 days |
SUMMARY
BIG WHITE CUBE VEHICLE HIRE LIMITED is an dissolved private limited company with number 06686603. It was incorporated 15 years, 11 months, 3 days ago, on 02 September 2008 and it was dissolved 4 years, 5 months, 9 days ago, on 25 February 2020. The company address is 1-A Avenue Industrial Estate 1-A Avenue Industrial Estate, Romford, RM3 0BY.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 01 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-30
Old address: 98 Hornchurch Road Hornchurch Essex RM11 1JS
New address: 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Capital allotment shares
Date: 26 Jul 2016
Action Date: 10 Oct 2015
Category: Capital
Type: SH01
Date: 2015-10-10
Capital : 2,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Mar 2015
Action Date: 02 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 066866030002
Charge creation date: 2015-03-02
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-11
Old address: Accounting Financial Services (Uk) Limited 173D Victoria Road Romford Essex RM1 2NP
New address: 98 Hornchurch Road Hornchurch Essex RM11 1JS
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 02 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-02
Officer name: Ms Pauline Ann Farthing
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Farthing
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pauline Ann Farthing
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-02
Old address: 50 St Mary's Crescent London NW4 4LH
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 02 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-02
Officer name: Lisa Ann Farthing
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 02 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 21 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2009 to 31/10/2009
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/09/09; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 24/09/08\gbp si 998@1=998\gbp ic 1/999\
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed lisa ann farthing
Documents
Legacy
Date: 08 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 08/10/2008 from 50 st. Marys crescent london NW4 4LH
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed pauline ann farthing
Documents
Legacy
Date: 30 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 30/09/2008 from unit 2 clylors gravel lane chigwell essex IG7 6DQ uk
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director turner little company nominees LIMITED
Documents
Legacy
Date: 30 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary turner little company secretaries LIMITED
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL029230 |
Status: | ACTIVE |
Category: | Limited Partnership |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09429112 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
71 HIGH STREET,BEDFORD,MK44 3LF
Number: | 08383071 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 CLITHEROW AVENUE,LONDON,W7 2BL
Number: | 09142653 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BELVEDERE MOUNT,LEEDS,LS11 7ED
Number: | 11397072 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDGATE CHAMBERS,RYE,TN31 7LJ
Number: | 09411690 |
Status: | ACTIVE |
Category: | Private Limited Company |