About

Registered Number: 02977384
Date of Incorporation: 05/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Watling Street, Cannock, Staffordshire, WS11 8LL

 

Founded in 1994, Finning Rental Services Ltd has its registered office in Staffordshire, it has a status of "Dissolved". Hogg, Mark Stephen, Palaschuk, Gregory Paul, Thomas, Christopher, Behan, Michael James are listed as the directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHAN, Michael James 22 May 1995 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
HOGG, Mark Stephen 15 December 2017 - 1
PALASCHUK, Gregory Paul 31 August 2016 15 December 2017 1
THOMAS, Christopher 23 February 2010 31 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 25 September 2018
CS01 - N/A 21 May 2018
RESOLUTIONS - N/A 18 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2018
SH19 - Statement of capital 18 January 2018
CAP-SS - N/A 18 January 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AP03 - Appointment of secretary 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 04 October 2016
AP03 - Appointment of secretary 15 September 2016
AP01 - Appointment of director 15 September 2016
TM01 - Termination of appointment of director 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 15 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 14 February 2011
TM01 - Termination of appointment of director 27 May 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 10 March 2010
AP03 - Appointment of secretary 09 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 09 May 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 09 May 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 21 September 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 12 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 21 April 1999
CERTNM - Change of name certificate 03 March 1999
AA - Annual Accounts 23 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
363s - Annual Return 01 May 1998
287 - Change in situation or address of Registered Office 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 12 May 1997
RESOLUTIONS - N/A 03 October 1996
AA - Annual Accounts 03 October 1996
RESOLUTIONS - N/A 17 July 1996
363s - Annual Return 31 May 1996
288 - N/A 15 June 1995
288 - N/A 14 June 1995
353 - Register of members 09 June 1995
325 - Location of register of directors' interests in shares etc 09 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
MEM/ARTS - N/A 23 May 1995
363x - Annual Return 02 May 1995
CERTNM - Change of name certificate 18 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
CERTNM - Change of name certificate 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 October 1994
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.