About

Registered Number: 05931792
Date of Incorporation: 12/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2016 (7 years and 8 months ago)
Registered Address: 2 Downesway, Alderley Edge, Cheshire, SK9 7XB

 

Verbier Rentals Ltd was founded on 12 September 2006, it's status at Companies House is "Dissolved". The companies directors are listed as Belcham, Kim, Ferguson, Ailsa Murray, Hayward, James Robert Charles. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHAM, Kim 14 September 2006 - 1
FERGUSON, Ailsa Murray 14 September 2006 - 1
HAYWARD, James Robert Charles 07 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 21 June 2016
DS01 - Striking off application by a company 11 June 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 24 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
SH01 - Return of Allotment of shares 24 October 2009
363a - Annual Return 21 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 12 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.