HOPE CARRIERS TRUST LTD.

25 Mill Street, Hereford, HR1 2NX, Herefordshire
StatusDISSOLVED
Company No.07401730
Category
Incorporated08 Oct 2010
Age13 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 21 days

SUMMARY

HOPE CARRIERS TRUST LTD. is an dissolved with number 07401730. It was incorporated 13 years, 7 months, 9 days ago, on 08 October 2010 and it was dissolved 3 years, 6 months, 21 days ago, on 27 October 2020. The company address is 25 Mill Street, Hereford, HR1 2NX, Herefordshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 24 Sep 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mrs Jennie Edith Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr John Dawson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Carr

Termination date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-05

Officer name: Graham Lawson Spiller

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-05

Officer name: Andrew Hennessy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 05 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Jane Skyers

Termination date: 2017-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Warrington

Termination date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorna Jane Skyers

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Marie Etheridge

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 08 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-08

Officer name: Robert Ian Crouch

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hennessy

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Graham Lawson Spiller

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Kevin Warrington

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Robert Ian Crouch

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolae Stepan

Documents

View document PDF

Incorporation company

Date: 08 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILDING EVOLUTION ARCHITECTS LTD

285 MANCHESTER ROAD MANCHESTER ROAD,MANCHESTER,M29 8NT

Number:11515606
Status:ACTIVE
Category:Private Limited Company

GENTILI STARK SOLICITORS LTD

THE DESIGNWORKS,LONDON,NW10 4HT

Number:11824007
Status:ACTIVE
Category:Private Limited Company

H3 PROPERTY SCOTLAND LTD

COWAN & PARTNERS LTD 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR

Number:SC585251
Status:ACTIVE
Category:Private Limited Company

LONGACRE (DERBY) LLP

JUBILEE HOUSE,SHEPSHED,LE12 9NH

Number:OC411710
Status:ACTIVE
Category:Limited Liability Partnership

OXFORD COURT (WATERLOO) MANAGEMENT COMPANY LIMITED

35 LIVERPOOL ROAD,LIVERPOOL,L23 5SD

Number:03112336
Status:ACTIVE
Category:Private Limited Company

SARABJEET BROTHERS UK LTD

129 LYNTON ROAD,LONDON,SE1 5QX

Number:08663560
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source