- Company Overview for FORDWICH GARAGE HILLBOROUGH LIMITED (07435953)
- Filing history for FORDWICH GARAGE HILLBOROUGH LIMITED (07435953)
- People for FORDWICH GARAGE HILLBOROUGH LIMITED (07435953)
- More for FORDWICH GARAGE HILLBOROUGH LIMITED (07435953)
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 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DS01 | Application to strike the company off the register | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AD01 | Registered office address changed from Sweechbridge Road Hillborough Herne Bay Kent CT6 6TE England on 11 April 2013 | |
11 Apr 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
05 Dec 2012 | AR01 |
Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
|
|
24 Sep 2012 | CH01 | Director's details changed for Mr Matthew Brown on 24 September 2012 | |
24 Sep 2012 | CH01 | Director's details changed for Mr Richard Alderton Brown on 24 September 2012 | |
14 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
19 Jul 2012 | AP03 | Appointment of Mrs Patricia Heathfield as a secretary on 10 November 2010 | |
09 Jul 2012 | AD01 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom on 9 July 2012 | |
23 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
18 Nov 2011 | CH01 | Director's details changed for Mr Matthew Brown on 24 January 2011 | |
21 Jan 2011 | AP01 | Appointment of Mr Matthew Brown as a director | |
10 Nov 2010 | NEWINC | Incorporation |