HEREFORD LAND ROVER LTD

Delta Place Delta Place, Cheltenham, GL53 7TH, England
StatusDISSOLVED
Company No.08782384
CategoryPrivate Limited Company
Incorporated19 Nov 2013
Age10 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution08 Dec 2020
Years3 years, 5 months, 21 days

SUMMARY

HEREFORD LAND ROVER LTD is an dissolved private limited company with number 08782384. It was incorporated 10 years, 6 months, 10 days ago, on 19 November 2013 and it was dissolved 3 years, 5 months, 21 days ago, on 08 December 2020. The company address is Delta Place Delta Place, Cheltenham, GL53 7TH, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Maria Gavin

Change date: 2020-02-19

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-19

Officer name: Mrs Carole Maria Gavin

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Maria Gavin

Change date: 2020-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Maria Gavin

Appointment date: 2017-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: Delta Place 27 Bath Road Cheltenham GL53 7th

Old address: 166 College Road Harrow HA1 1BH England

Change date: 2018-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-07

Psc name: Carole Maria Gavin

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2018

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sara Louise Suthons

Termination date: 2017-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2018

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-07

Psc name: Sara Louise Suthons

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW

New address: 166 College Road Harrow HA1 1BH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-19

Officer name: Lauchlan Holdings Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 35-37 Lowlands Road Harrow on the Hill HA1 3AW United Kingdom

Change date: 2014-11-28

New address: C/O Carters 33 Lowlands Road Harrow Middlesex HA1 3AW

Documents

View document PDF

Incorporation company

Date: 19 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS SQUARE LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:10537006
Status:ACTIVE
Category:Private Limited Company

ALLITALIA LTD

PAXTON WORKSHOP,WREXHAM,LL11 5TL

Number:03329197
Status:ACTIVE
Category:Private Limited Company

DEAN SAFETY LIMITED

12 CORONATION GARDENS,MANCHESTER,M26 3XS

Number:10163643
Status:ACTIVE
Category:Private Limited Company

ELDRED (INSURANCE CONSULTANTS) LIMITED

CARRSIDE,DONCASTER,DN7 6AZ

Number:00706169
Status:ACTIVE
Category:Private Limited Company

QLINICA SCIENCE LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11947858
Status:ACTIVE
Category:Private Limited Company

THE SHOW 4 KIDS LIMITED

1759 LONDON ROAD,LEIGH-ON-SEA,SS9 2RZ

Number:06684154
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