Advanced company searchLink opens in new window

HIT AND RUN LIMITED

Company number 08107616

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2020 DS01 Application to strike the company off the register
30 Aug 2019 AD01 Registered office address changed from Unit 8 Holbrook Enterprise Centre Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL United Kingdom to 8 Thames Park Lester Way Wallingford OX10 9TA on 30 August 2019
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
20 Aug 2019 MR04 Satisfaction of charge 081076160002 in full
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 MR04 Satisfaction of charge 1 in full
17 Jan 2019 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 8 Holbrook Enterprise Centre Enterprise Way Holbrook Industrial Estate Sheffield S20 3GL on 17 January 2019
29 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
26 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Feb 2018 TM01 Termination of appointment of Paul Daniel Sparke as a director on 2 January 2018
26 Oct 2017 MR01 Registration of charge 081076160002, created on 19 October 2017
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
05 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
01 Jun 2016 CH01 Director's details changed for Mr Graeme Anderson on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr Trevor Stanley Davison on 1 June 2016
01 Jun 2016 CH01 Director's details changed for Mr David John Parfitt on 1 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015
01 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100