Download leads from Nexok and grow your business. Find out more

Hertfordshire Car Centre Limited

Documents

Total Documents44
Total Pages187

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off
2 August 2016Final Gazette dissolved via voluntary strike-off
11 February 2016Voluntary strike-off action has been suspended
11 February 2016Voluntary strike-off action has been suspended
15 December 2015First Gazette notice for voluntary strike-off
15 December 2015First Gazette notice for voluntary strike-off
8 December 2015Application to strike the company off the register
8 December 2015Application to strike the company off the register
23 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 3
23 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 3
20 October 2014Accounts for a dormant company made up to 31 March 2014
20 October 2014Accounts for a dormant company made up to 31 March 2014
7 May 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 7 May 2014
7 May 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 7 May 2014
7 May 2014Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 7 May 2014
16 November 2013Director's details changed for Mr Grant Anthony Williams on 1 November 2013
16 November 2013Director's details changed for Mr Grant Anthony Williams on 1 November 2013
16 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 3
16 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 3
16 November 2013Director's details changed for Mr Grant Anthony Williams on 1 November 2013
1 October 2013Accounts for a dormant company made up to 31 March 2013
1 October 2013Accounts for a dormant company made up to 31 March 2013
20 June 2013Company name changed herts car sales LIMITED\certificate issued on 20/06/13
  • CONNOT ‐
20 June 2013Company name changed herts car sales LIMITED\certificate issued on 20/06/13
  • CONNOT ‐
6 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-23
6 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-23
16 April 2013Accounts for a dormant company made up to 31 March 2012
16 April 2013Accounts for a dormant company made up to 31 March 2012
26 March 2013Termination of appointment of Steven Mcginty as a director
26 March 2013Termination of appointment of Steven Mcginty as a director
8 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012
8 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012
18 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders
13 December 2011Accounts for a dormant company made up to 31 March 2011
13 December 2011Accounts for a dormant company made up to 31 March 2011
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
10 November 2011Annual return made up to 18 October 2011 with a full list of shareholders
10 January 2011Current accounting period shortened from 31 October 2011 to 31 March 2011
10 January 2011Current accounting period shortened from 31 October 2011 to 31 March 2011
18 October 2010Incorporation
18 October 2010Incorporation
Sign up now to grow your client base. Plans & Pricing