HEREFORD LAND ROVER LTD
Status | DISSOLVED |
Company No. | 08782384 |
Category | Private Limited Company |
Incorporated | 19 Nov 2013 |
Age | 10 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 08 Dec 2020 |
Years | 3 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
Dissolution application strike off company
Date: 14 Sep 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 10537006 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAXTON WORKSHOP,WREXHAM,LL11 5TL
Number: | 03329197 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OFFICE 4,KENSINGTON,W8 6BD
Number: | 11947858 |
Status: | ACTIVE |
Category: | Private Limited Company |
1759 LONDON ROAD,LEIGH-ON-SEA,SS9 2RZ
Number: | 06684154 |
Status: | ACTIVE |
Category: | Private Limited Company |