- Company Overview for HEREFORD FUTURES LIMITED (05479236)
- Filing history for HEREFORD FUTURES LIMITED (05479236)
- People for HEREFORD FUTURES LIMITED (05479236)
- More for HEREFORD FUTURES LIMITED (05479236)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2016 | DS01 | Application to strike the company off the register | |
22 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from C/O Bdo Llp 125 Colmore Row Birmingham B3 3SD to C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 7 January 2016 | |
29 Jun 2015 | AR01 | Annual return made up to 13 June 2015 no member list | |
12 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 | Annual return made up to 13 June 2014 no member list | |
13 May 2014 | TM01 | Termination of appointment of Jonathan Bretherton as a director | |
08 May 2014 | AD02 | Register inspection address has been changed | |
08 May 2014 | AD01 | Registered office address changed from Ridgeway Newbury Park Ledbury Herefordshire HR8 1AT United Kingdom on 8 May 2014 | |
28 Apr 2014 | TM01 | Termination of appointment of Robert Maskrey as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Richard Clare as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Keith Lawton as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Glenn Jones as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Nigel Sellar as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Douglas Barrat as a director | |
13 Mar 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
26 Jan 2014 | TM01 | Termination of appointment of Anthony Johnson as a director | |
29 Dec 2013 | AD01 | Registered office address changed from Old Market Inn Newmarket Street Hereford Herefordshire HR4 9HR United Kingdom on 29 December 2013 | |
16 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Sep 2013 | TM01 | Termination of appointment of Raymond Stone as a director | |
09 Jul 2013 | AUD | Auditor's resignation | |
26 Jun 2013 | AD01 | Registered office address changed from 4 Blackfriars Street Hereford Herefordshire HR4 9HS on 26 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 13 June 2013 no member list |