Advanced company searchLink opens in new window

HR GO (DRIVING) LIMITED

Company number 04561605

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)
04 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
29 Apr 2019 TM01 Termination of appointment of Scott Edward Treacher as a director on 28 February 2019
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 TM01 Termination of appointment of Craig Gordon Vidler as a director on 31 December 2015
11 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company will have no share capital and subdivision 28/07/2015
21 Jul 2015 AP01 Appointment of Mr Scott Edward Treacher as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mr Craig Gordon Vidler as a director on 21 July 2015
21 Jul 2015 AP01 Appointment of Mr John Charles Parkinson as a director on 21 July 2015
21 Jul 2015 AP03 Appointment of Mr Roderick Guy Barrow as a secretary on 21 July 2015
21 Jul 2015 TM01 Termination of appointment of John Matthew Parkinson as a director on 21 July 2015
21 Jul 2015 TM02 Termination of appointment of John Matthew Parkinson as a secretary on 21 July 2015
08 Jul 2015 CERTNM Company name changed law search (uk) LIMITED\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-07
04 Dec 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
23 Oct 2014 AP01 Appointment of Mr John Matthew Parkinson as a director on 15 August 2014