Advanced company searchLink opens in new window

THREE HEREFORD ROAD LIMITED

Company number 00561526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2017 DS01 Application to strike the company off the register
04 Nov 2016 AA Total exemption full accounts made up to 30 September 2016
05 Oct 2016 AA01 Previous accounting period shortened from 31 March 2017 to 30 September 2016
03 May 2016 AA Total exemption full accounts made up to 31 March 2016
30 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
16 May 2015 AA Total exemption full accounts made up to 31 March 2015
02 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
20 Jun 2014 AA Total exemption full accounts made up to 31 March 2014
31 Dec 2013 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
07 Jun 2013 AA Total exemption full accounts made up to 31 March 2013
03 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
25 Apr 2012 AA Total exemption full accounts made up to 31 March 2012
09 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
15 Apr 2011 AA Total exemption full accounts made up to 31 March 2011
30 Dec 2010 AR01 Annual return made up to 28 December 2010 with full list of shareholders
18 May 2010 AA Total exemption full accounts made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Rose Myers on 28 December 2009
04 Jan 2010 CH01 Director's details changed for Michael Simon David Mundy on 28 December 2009
04 Jan 2010 CH01 Director's details changed for Mr Andrew Alexander Liggatt on 28 December 2009
12 May 2009 AA Total exemption full accounts made up to 31 March 2009
29 Dec 2008 363a Return made up to 28/12/08; full list of members
21 May 2008 AA Total exemption full accounts made up to 31 March 2008