Having been setup in 2005, Hd Rentals Ltd are based in Trowbridge, Wiltshire, it's status at Companies House is "Dissolved". This company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Janet Mary | 25 August 2005 | - | 1 |
BIRD, Jonathan James | 25 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 September 2016 | |
DS01 - Striking off application by a company | 26 August 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AA01 - Change of accounting reference date | 16 May 2016 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 31 August 2015 | |
AA - Annual Accounts | 07 May 2015 | |
AR01 - Annual Return | 06 September 2014 | |
AD01 - Change of registered office address | 06 September 2014 | |
CH03 - Change of particulars for secretary | 06 September 2014 | |
AD01 - Change of registered office address | 06 September 2014 | |
AA - Annual Accounts | 07 May 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 31 August 2012 | |
AA - Annual Accounts | 17 May 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
CH01 - Change of particulars for director | 07 February 2011 | |
CH03 - Change of particulars for secretary | 07 February 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
CH01 - Change of particulars for director | 09 September 2010 | |
AA - Annual Accounts | 12 May 2010 | |
363a - Annual Return | 18 September 2009 | |
AA - Annual Accounts | 08 April 2009 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 13 June 2008 | |
363a - Annual Return | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 August 2007 | |
353 - Register of members | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
287 - Change in situation or address of Registered Office | 28 August 2007 | |
AA - Annual Accounts | 28 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 February 2007 | |
395 - Particulars of a mortgage or charge | 23 January 2007 | |
363a - Annual Return | 01 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 September 2006 | |
287 - Change in situation or address of Registered Office | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 06 October 2005 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
NEWINC - New incorporation documents | 25 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 January 2007 | Outstanding |
N/A |
Legal mortgage | 05 October 2005 | Fully Satisfied |
N/A |
Debenture | 14 September 2005 | Outstanding |
N/A |