- Company Overview for HERTFORDSHIRE NEWS LIMITED (08654582)
- Filing history for HERTFORDSHIRE NEWS LIMITED (08654582)
- People for HERTFORDSHIRE NEWS LIMITED (08654582)
- Insolvency for HERTFORDSHIRE NEWS LIMITED (08654582)
- More for HERTFORDSHIRE NEWS LIMITED (08654582)
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) |
---|---|---|---|
04 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2016 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 11 February 2016 | |
04 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Desmond Oliver Sonner on 16 August 2014 | |
21 May 2014 | TM01 | Termination of appointment of Jerry Lyons as a director | |
21 May 2014 | AP01 | Appointment of Mr Desmond Oliver Sonner as a director | |
16 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-16
|