- Company Overview for THE HEREFORDSHIRE TRUST (06468653)
- Filing history for THE HEREFORDSHIRE TRUST (06468653)
- People for THE HEREFORDSHIRE TRUST (06468653)
- Insolvency for THE HEREFORDSHIRE TRUST (06468653)
- More for THE HEREFORDSHIRE TRUST (06468653)
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) |
---|---|---|---|
24 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Dec 2015 | AA | Total exemption full accounts made up to 31 July 2015 | |
06 Dec 2015 | AA01 | Change of accounting reference date | |
11 Nov 2015 | AD01 | Registered office address changed from Harrisnos Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate Hereford HR2 6FE to C/O Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 11 November 2015 | |
22 Sep 2015 | AD01 | Registered office address changed from 1 King Street King Street Hereford HR4 9BW to Harrisnos Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate Hereford HR2 6FE on 22 September 2015 | |
21 Sep 2015 | 4.70 | Declaration of solvency | |
21 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AP01 | Appointment of Mr Edward George Willmott as a director on 2 April 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Andrew Pelham Thorman as a director on 2 April 2015 | |
28 Jan 2015 | AR01 | Annual return made up to 6 January 2015 no member list | |
12 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Andrew Pelham Thorman as a director on 24 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Peter Chester as a director on 20 May 2014 | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Jan 2014 | AR01 | Annual return made up to 6 January 2014 no member list | |
07 Jan 2014 | TM01 | Termination of appointment of Anthony Priddis as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Anthony Priddis as a director | |
08 Oct 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 31 March 2014 | |
25 Jul 2013 | CC04 | Statement of company's objects | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 6 January 2013 no member list | |
18 Sep 2012 | TM01 | Termination of appointment of Helen Wynn as a director |