Advanced company searchLink opens in new window

NORTH HERTS COMBAT CENTRE LTD

Company number 06200746

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
12 Jul 2010 CH01 Director's details changed for Mr John Matthew Alban Hyde on 1 January 2010
12 Jul 2010 CH01 Director's details changed for Mr Darren John Ambrose on 1 January 2010
16 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2010 AA Total exemption full accounts made up to 30 April 2009
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2009 AA Total exemption full accounts made up to 30 April 2008
05 May 2009 363a Return made up to 03/04/09; full list of members
21 Aug 2008 363a Return made up to 03/04/08; full list of members
21 Aug 2008 288a Director appointed mr john matthew alban hyde
21 Aug 2008 288a Director appointed mr darren john ambrose
21 Aug 2008 288c Secretary's Change of Particulars / john hyde / 15/03/2008 / Nationality was: other, now: british
16 Mar 2008 288a Secretary appointed mr john matthew alban hyde
04 Mar 2008 287 Registered office changed on 04/03/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
04 Mar 2008 288b Appointment Terminated Director duport director LIMITED
03 Mar 2008 288b Appointment Terminated Secretary duport secretary LIMITED
03 Apr 2007 NEWINC Incorporation