Advanced company searchLink opens in new window

HERTFORD HOUSE LIMITED

Company number 07559922

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2019 DS01 Application to strike the company off the register
08 Apr 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
20 Feb 2019 TM01 Termination of appointment of Robert William West as a director on 14 February 2019
04 May 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
05 May 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
10 Aug 2016 AA Micro company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
12 Apr 2016 CH01 Director's details changed for Mr Nicholas Paul Flewin on 7 April 2016
12 Apr 2016 CH01 Director's details changed for Mr Robert William West on 7 April 2016
12 Apr 2016 AD01 Registered office address changed from Finance House 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to 15 Delaware Drive St. Leonards-on-Sea East Sussex TN37 7TL on 12 April 2016
30 Nov 2015 AA Micro company accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 7 April 2015
Statement of capital on 2015-04-09
  • GBP 2
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jun 2014 AR01 Annual return made up to 7 April 2014
Statement of capital on 2014-06-02
  • GBP 2
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
13 Mar 2012 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary
13 Mar 2012 CH01 Director's details changed for Mr Robert William West on 12 March 2012