About

Registered Number: 04058359
Date of Incorporation: 23/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 1 month ago)
Registered Address: 14 The Spires, Lichfield, WS14 9RP,

 

Based in Lichfield, Three Spires Vehicle Rental Ltd was setup in 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRADDOCK, Christopher John 23 January 2014 - 1
CRADDOCK, John Michael 23 August 2000 - 1
CRADDOCK, Penelope 23 August 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 10 January 2019
PSC04 - N/A 20 September 2018
CH01 - Change of particulars for director 20 September 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 22 August 2018
AD01 - Change of registered office address 03 April 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 05 September 2017
PSC04 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
PSC04 - N/A 15 August 2017
AA01 - Change of accounting reference date 05 July 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH01 - Change of particulars for director 03 September 2015
CH03 - Change of particulars for secretary 03 September 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 15 September 2014
AP01 - Appointment of director 10 February 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 09 September 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AD01 - Change of registered office address 01 May 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
AA - Annual Accounts 14 September 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 03 October 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 20 September 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 26 July 2005
AA - Annual Accounts 13 October 2004
123 - Notice of increase in nominal capital 04 October 2004
RESOLUTIONS - N/A 09 September 2004
RESOLUTIONS - N/A 09 September 2004
363s - Annual Return 09 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 18 May 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 17 September 2001
225 - Change of Accounting Reference Date 06 June 2001
395 - Particulars of a mortgage or charge 28 November 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
NEWINC - New incorporation documents 23 August 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.