- Company Overview for HEREFORD LAND ROVER LTD (08782384)
- Filing history for HEREFORD LAND ROVER LTD (08782384)
- People for HEREFORD LAND ROVER LTD (08782384)
- More for HEREFORD LAND ROVER LTD (08782384)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2020 | DS01 | Application to strike the company off the register | |
19 Feb 2020 | PSC04 | Change of details for Mrs Carole Maria Gavin as a person with significant control on 19 February 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mrs Carole Maria Gavin on 19 February 2020 | |
19 Feb 2020 | PSC04 | Change of details for Mrs Carole Maria Gavin as a person with significant control on 19 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
23 Feb 2018 | AP01 | Appointment of Mrs Carole Maria Gavin as a director on 7 December 2017 | |
23 Feb 2018 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1BH England to Delta Place 27 Bath Road Cheltenham GL53 7th on 23 February 2018 | |
22 Feb 2018 | PSC01 | Notification of Carole Maria Gavin as a person with significant control on 7 December 2017 | |
22 Feb 2018 | TM01 | Termination of appointment of Sara Louise Suthons as a director on 7 December 2017 | |
22 Feb 2018 | PSC07 | Cessation of Sara Louise Suthons as a person with significant control on 7 December 2017 | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
09 Mar 2017 | AD01 | Registered office address changed from C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW to 166 College Road Harrow HA1 1BH on 9 March 2017 | |
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
17 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | TM01 | Termination of appointment of Lauchlan Holdings Ltd as a director on 19 November 2013 |