PRACTICAL LOCATIONS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Roland Geoffrey Ambrose Furneaux as a director on 2023-03-31

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Angus James Furneaux as a director on 2022-02-12

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/07/215 July 2021 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

02/07/212 July 2021 Change of details for Practical Car and Van Rental Limited as a person with significant control on 2016-04-06

View Document

01/07/211 July 2021 Director's details changed for Mr Garry Ian Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Registered office address changed from Practical House 21-23 Little Broom Street Birmingham West Midlands B12 0EU to Practical House 21-23 Little Broom Street Camp Hill Birmingham West Midlands B12 0EU on 2021-07-01

View Document

01/07/211 July 2021 Secretary's details changed for Colin Graham Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Colin Graham Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Director's details changed for Mr Roland Geoffrey Ambrose Furneaux on 2021-06-24

View Document

01/07/211 July 2021 Change of details for Practical Car and Van Rental Limited as a person with significant control on 2021-06-24

View Document

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1625 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND GEOFFREY AMBROSE FURNEAUX / 08/02/2016

View Document

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 SECTION 519.

View Document

12/03/1512 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY LEONARD JONES

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED ROLAND GEOFFREY AMBROSE FURNEAUX

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR COLIN GRAHAM FURNEAUX

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR GARRY IAN FURNEAUX

View Document

17/07/1417 July 2014 SECRETARY APPOINTED COLIN GRAHAM FURNEAUX

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR BOLTON AGNEW

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOND

View Document

09/07/149 July 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035170590003

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/03/1427 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

03/06/103 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

09/02/109 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 AUDITOR'S RESIGNATION

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

04/04/984 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company