- Company Overview for HEREFORD 4 X 4 LIMITED (03223607)
- Filing history for HEREFORD 4 X 4 LIMITED (03223607)
- People for HEREFORD 4 X 4 LIMITED (03223607)
- Charges for HEREFORD 4 X 4 LIMITED (03223607)
- More for HEREFORD 4 X 4 LIMITED (03223607)
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) |
---|---|---|---|
22 Feb 2018 | CH01 | Director's details changed for Mrs Carole Maria Gavin on 22 February 2018 | |
22 Feb 2018 | PSC01 | Notification of Carole Maria Gavin as a person with significant control on 7 December 2017 | |
22 Feb 2018 | CH01 | Director's details changed for Mrs Carole Gavin on 22 February 2018 | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
07 Dec 2017 | AP01 | Appointment of Mrs Carole Gavin as a director on 7 December 2017 | |
07 Dec 2017 | PSC07 | Cessation of Sara Louise Suthons as a person with significant control on 7 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Sara Louise Suthons as a director on 7 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
29 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA to 4th Floor 166 College Road Harrow HA1 1BH on 9 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
23 Feb 2016 | MR01 | Registration of charge 032236070001, created on 18 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | AD01 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to C/O Carters Uk Limited 2nd Floor 88 - 98 College Road Harrow Middlesex HA1 1RA on 11 September 2015 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Sep 2014 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | TM02 | Termination of appointment of James Paul Lauchlan as a secretary on 31 March 2013 | |
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Apr 2014 | AA01 | Current accounting period shortened from 31 July 2013 to 31 March 2013 |