- Company Overview for ABOUT TRAILERS LIMITED (07620542)
- Filing history for ABOUT TRAILERS LIMITED (07620542)
- People for ABOUT TRAILERS LIMITED (07620542)
- More for ABOUT TRAILERS LIMITED (07620542)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2017 | DS01 | Application to strike the company off the register | |
09 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Joan Catherine Hammersley as a director on 5 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Jason Karl Hammersley as a director on 5 June 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from C/O Cranfields Suite 2, 3rd Floor, Leon House 233 High Street Croydon CR0 9XT to Unit 4 the Laurels Blackberry Lane Lingfield Surrey RH7 6NG on 13 July 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mrs Joan Catherine Hammersley on 1 September 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
22 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
15 Apr 2014 | AD01 | Registered office address changed from Unit 55a Basepoint Business & Innovation Centre Metcalf Way Crawley West Sussex RH11 7XX England on 15 April 2014 | |
17 Sep 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
07 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
11 Oct 2012 | CERTNM |
Company name changed hammersleys store LIMITED\certificate issued on 11/10/12
|
|
11 Oct 2012 | CONNOT | Change of name notice | |
21 Aug 2012 | TM01 | Termination of appointment of Jason Hammersley as a director | |
06 Jul 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
06 Jul 2012 | AP01 | Appointment of Mr Jason Karl Hammersley as a director | |
11 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
02 Jan 2012 | TM01 | Termination of appointment of Jason Hammersley as a director | |
06 Jun 2011 | AP01 | Appointment of Mr Jason Karl Hammersley as a director |