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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 November 2000 | Outstanding |
N/A |