- Company Overview for HIT AND RUN LIMITED (08107616)
- Filing history for HIT AND RUN LIMITED (08107616)
- People for HIT AND RUN LIMITED (08107616)
- Charges for HIT AND RUN LIMITED (08107616)
- More for HIT AND RUN LIMITED (08107616)
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
|
|
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
|
|
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
|