Advanced company searchLink opens in new window

HEREWARD CAR AND TRUCK COMPONENTS LIMITED

Company number 01701787

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2022 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 16 August 2022
15 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from Matrix House Basing View Basingstoke RG21 4DZ England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 5 January 2022
05 Jan 2022 LIQ01 Declaration of solvency
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 AD01 Registered office address changed from No.1 Colmore Square Birmingham B4 6AA England to Matrix House Basing View Basingstoke RG21 4DZ on 4 May 2021
15 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
01 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
04 Sep 2019 MR04 Satisfaction of charge 3 in full
13 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
14 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
02 Jan 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
08 Nov 2017 MR04 Satisfaction of charge 2 in full
06 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
17 Oct 2017 AP01 Appointment of Mr John Frederick Coombes as a director on 4 October 2017
17 Oct 2017 TM01 Termination of appointment of Shaun Jeffrey Saddington as a director on 4 October 2017
17 Oct 2017 TM02 Termination of appointment of Janet Christine Saddington as a secretary on 4 October 2017
17 Oct 2017 PSC02 Notification of Alliance Automotive Uk Limited as a person with significant control on 4 October 2017