Advanced company searchLink opens in new window

THE HEREFORDSHIRE TRUST

Company number 06468653

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)
24 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Dec 2015 AA Total exemption full accounts made up to 31 July 2015
06 Dec 2015 AA01 Change of accounting reference date
11 Nov 2015 AD01 Registered office address changed from Harrisnos Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate Hereford HR2 6FE to C/O Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 11 November 2015
22 Sep 2015 AD01 Registered office address changed from 1 King Street King Street Hereford HR4 9BW to Harrisnos Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate Hereford HR2 6FE on 22 September 2015
21 Sep 2015 4.70 Declaration of solvency
21 Sep 2015 600 Appointment of a voluntary liquidator
21 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-04
02 Apr 2015 AP01 Appointment of Mr Edward George Willmott as a director on 2 April 2015
02 Apr 2015 AP01 Appointment of Mr Andrew Pelham Thorman as a director on 2 April 2015
28 Jan 2015 AR01 Annual return made up to 6 January 2015 no member list
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
24 Jul 2014 TM01 Termination of appointment of Andrew Pelham Thorman as a director on 24 June 2014
24 Jul 2014 TM01 Termination of appointment of Peter Chester as a director on 20 May 2014
01 May 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Jan 2014 AR01 Annual return made up to 6 January 2014 no member list
07 Jan 2014 TM01 Termination of appointment of Anthony Priddis as a director
07 Jan 2014 TM01 Termination of appointment of Anthony Priddis as a director
08 Oct 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 March 2014
25 Jul 2013 CC04 Statement of company's objects
25 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jan 2013 AR01 Annual return made up to 6 January 2013 no member list
18 Sep 2012 TM01 Termination of appointment of Helen Wynn as a director