Advanced company searchLink opens in new window

HEREFORDSHIRE LIFESTYLES

Company number 02610465

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
05 Dec 2016 TM01 Termination of appointment of Leonard Alan Gale as a director on 2 December 2016
05 Dec 2016 AP01 Appointment of Mr Richard Stephen Kelly as a director on 2 December 2016
21 Nov 2016 AP03 Appointment of Mr Richard Stephen Kelly as a secretary on 1 July 2016
18 Nov 2016 TM01 Termination of appointment of Patricia Ann Marson as a director on 30 June 2016
16 Nov 2016 TM01 Termination of appointment of Anthony James Graindorge Swainson as a director on 30 June 2016
16 Nov 2016 TM01 Termination of appointment of Margaret Jill Percy as a director on 30 June 2016
16 Nov 2016 TM02 Termination of appointment of Patricia Ann Marson as a secretary on 30 June 2016
06 Apr 2016 AR01 Annual return made up to 30 March 2016 no member list
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Dec 2015 TM01 Termination of appointment of Lauretta Anne Hudson as a director on 10 December 2015
24 Oct 2015 AD01 Registered office address changed from 14 st Owen Street Hereford Herefordshire HR1 2PL to Heffernan House 130 Widemarsh Street Hereford HR4 9HN on 24 October 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 no member list
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
14 May 2014 AD01 Registered office address changed from Jubilee Building Faraday Road Hereford Herefordshire HR4 9NS on 14 May 2014
24 Apr 2014 AR01 Annual return made up to 30 March 2014 no member list
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2013 TM01 Termination of appointment of Barry Palmer as a director
12 Oct 2013 TM01 Termination of appointment of Joyce Maddox as a director
30 Aug 2013 TM01 Termination of appointment of Frederick Holman as a director
04 Apr 2013 AR01 Annual return made up to 30 March 2013 no member list