Total Documents | 44 |
---|
Total Pages | 187 |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off |
11 February 2016 | Voluntary strike-off action has been suspended |
11 February 2016 | Voluntary strike-off action has been suspended |
15 December 2015 | First Gazette notice for voluntary strike-off |
15 December 2015 | First Gazette notice for voluntary strike-off |
8 December 2015 | Application to strike the company off the register |
8 December 2015 | Application to strike the company off the register |
23 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
23 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-23
|
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
20 October 2014 | Accounts for a dormant company made up to 31 March 2014 |
7 May 2014 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 7 May 2014 |
7 May 2014 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 7 May 2014 |
7 May 2014 | Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF on 7 May 2014 |
16 November 2013 | Director's details changed for Mr Grant Anthony Williams on 1 November 2013 |
16 November 2013 | Director's details changed for Mr Grant Anthony Williams on 1 November 2013 |
16 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Director's details changed for Mr Grant Anthony Williams on 1 November 2013 |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 |
1 October 2013 | Accounts for a dormant company made up to 31 March 2013 |
20 June 2013 | Company name changed herts car sales LIMITED\certificate issued on 20/06/13
|
20 June 2013 | Company name changed herts car sales LIMITED\certificate issued on 20/06/13
|
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
16 April 2013 | Accounts for a dormant company made up to 31 March 2012 |
16 April 2013 | Accounts for a dormant company made up to 31 March 2012 |
26 March 2013 | Termination of appointment of Steven Mcginty as a director |
26 March 2013 | Termination of appointment of Steven Mcginty as a director |
8 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 |
8 March 2013 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
26 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders |
10 January 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 |
10 January 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 |
18 October 2010 | Incorporation |
18 October 2010 | Incorporation |