- Company Overview for HRG LOGISTICS LTD (06469503)
- Filing history for HRG LOGISTICS LTD (06469503)
- People for HRG LOGISTICS LTD (06469503)
- More for HRG LOGISTICS LTD (06469503)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2014 | DS01 | Application to strike the company off the register | |
06 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
23 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
19 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from Hrg (Uk) Ltd, Bridgewater House 4 Queensbridge Northampton NN4 7BF on 20 September 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
07 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Dale Kenneth Perry on 10 January 2010 | |
11 Jan 2010 | CH01 | Director's details changed for Stuart Lee Becker on 10 January 2010 | |
07 Oct 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
19 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
10 Jan 2008 | NEWINC | Incorporation |