- Company Overview for HARBOROUGH ROAD MOTORS LIMITED (01522664)
- Filing history for HARBOROUGH ROAD MOTORS LIMITED (01522664)
- People for HARBOROUGH ROAD MOTORS LIMITED (01522664)
- Charges for HARBOROUGH ROAD MOTORS LIMITED (01522664)
- More for HARBOROUGH ROAD MOTORS LIMITED (01522664)
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) |
---|---|---|---|
15 Oct 2015 | TM01 | Termination of appointment of Ismail Mohammed Latiff as a director on 7 October 2015 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Feb 2015 | MR04 | Satisfaction of charge 4 in full | |
22 Mar 2014 | CH01 | Director's details changed for Meenamah Latiff on 28 February 2014 | |
22 Mar 2014 | CH01 | Director's details changed for Mr Ismail Mohammed Latiff on 28 February 2014 | |
22 Mar 2014 | CH03 | Secretary's details changed for Meenamah Latiff on 28 February 2014 | |
22 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
22 Mar 2014 | AD01 | Registered office address changed from 5 Gordon Road Little Paxton St. Neots Cambridgeshire PE19 6NU on 22 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
30 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Apr 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
21 Oct 2011 | AD01 | Registered office address changed from 5 Gordon Road Little Paxton Huntingdon Cambs PE19 4NU on 21 October 2011 | |
24 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Apr 2010 | DS02 | Withdraw the company strike off application | |
02 Mar 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2010 | DS01 | Application to strike the company off the register |