Advanced company searchLink opens in new window

RALLY HQ LTD

Company number 07700495

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 11 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
17 Jul 2015 TM01 Termination of appointment of John Gerard Brigden as a director on 1 July 2015
17 Jul 2015 CH01 Director's details changed for Mr John Gerard Brigden on 1 July 2015
17 Jul 2015 CH01 Director's details changed for Mrs Elizabeth Frances Wenman on 1 July 2015
17 Jul 2015 CH01 Director's details changed for Mr David Harold Wenman on 1 July 2015
26 Jun 2015 CERTNM Company name changed h & h classic rallies LIMITED\certificate issued on 26/06/15
  • RES15 ‐ Change company name resolution on 2015-04-22
16 Jun 2015 CONNOT Change of name notice
30 Sep 2014 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Chancery House 30 St Johns Road Woking Surrey GU21 7SA on 30 September 2014
26 Sep 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Simon Rodney Hope as a director on 29 July 2014
18 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
10 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
27 Feb 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
27 Jul 2011 CERTNM Company name changed h & h rallies LTD\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-18
27 Jul 2011 CONNOT Change of name notice