- Company Overview for HERTS ROLLERS LTD (09030380)
- Filing history for HERTS ROLLERS LTD (09030380)
- People for HERTS ROLLERS LTD (09030380)
- More for HERTS ROLLERS LTD (09030380)
| 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 Feb 2026 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 Dec 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 01 Dec 2025 | DS01 | Application to strike the company off the register | |
| 21 May 2025 | CS01 | Confirmation statement made on 8 May 2025 with no updates | |
| 06 Mar 2025 | AA | Micro company accounts made up to 31 May 2024 | |
| 12 Jul 2024 | RP04CS01 | Second filing of Confirmation Statement dated 8 May 2023 | |
| 03 Jul 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
| 03 Jul 2024 | PSC04 | Change of details for Mr Ben Michael Rawlings as a person with significant control on 1 June 2022 | |
| 03 Jul 2024 | PSC07 | Cessation of Carly Patrick as a person with significant control on 1 June 2022 | |
| 26 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
| 17 Jul 2023 | CS01 |
Confirmation statement made on 8 May 2023 with no updates
|
|
| 30 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
| 01 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Nov 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
| 09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 24 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
| 24 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
| 30 Sep 2020 | PSC01 | Notification of Carly Patrick as a person with significant control on 29 September 2020 | |
| 30 Sep 2020 | PSC07 | Cessation of Reece David Maskell as a person with significant control on 29 September 2020 | |
| 30 Sep 2020 | TM01 | Termination of appointment of Reece David Maskell as a director on 29 September 2020 | |
| 30 Sep 2020 | AD01 | Registered office address changed from 25 Thunder Court Ware Hertfordshire SG12 0PT to The Leaves Tylers Road Roydon Harlow Essex CM19 5LJ on 30 September 2020 | |
| 20 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
| 29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 |