- Company Overview for HADLEIGH CAR SALES LIMITED (06678859)
- Filing history for HADLEIGH CAR SALES LIMITED (06678859)
- People for HADLEIGH CAR SALES LIMITED (06678859)
- More for HADLEIGH CAR SALES LIMITED (06678859)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2013 | TM01 | Termination of appointment of Christopher Garrod as a director on 31 July 2013 | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2012 | DS01 | Application to strike the company off the register | |
31 Aug 2011 | AR01 |
Annual return made up to 21 August 2011 with full list of shareholders
Statement of capital on 2011-08-31
|
|
01 Jul 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Jason Thomas Rowland on 1 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Christopher Garrod on 1 August 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Aug 2010 | TM01 | Termination of appointment of Clifford Mills as a director | |
23 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2010 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
15 Dec 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2009 | 88(2) | Ad 22/08/08 gbp si 149@1=149 gbp ic 1/150 | |
17 Oct 2008 | 288c | Director's Change of Particulars / christopher garrod / 01/09/2008 / HouseName/Number was: 16, now: 6; Street was: ash road, now: dawlish crescent; Post Town was: benfleet, now: rayleigh; Post Code was: SS7 2BA, now: SS7 9PN | |
12 Sep 2008 | 288a | Director appointed christopher garrod | |
10 Sep 2008 | 288a | Director appointed jason thomas rowland | |
10 Sep 2008 | 288a | Director appointed clifford john mills | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 134 percival rd enfield EN1 1QU uk | |
29 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2008 | 288b | Appointment Terminated Secretary rwl registrars LIMITED |