Advanced company searchLink opens in new window

HERTFORDSHIRE TRANSPORT SERVICES LIMITED

Company number 07395889

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)
18 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 May 2017 4.68 Liquidators' statement of receipts and payments to 12 March 2017
26 May 2016 4.68 Liquidators' statement of receipts and payments to 12 March 2016
19 May 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2015 AD01 Registered office address changed from 3 Bishops Square Business Park 2Nd Floor Hatfield Hertfordshire AL10 9NA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 March 2015
23 Mar 2015 4.20 Statement of affairs with form 4.19
23 Mar 2015 600 Appointment of a voluntary liquidator
23 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-13
09 Jun 2014 CERTNM Company name changed st albans transport services LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
09 Jun 2014 CONNOT Change of name notice
25 Apr 2014 AD01 Registered office address changed from 57 Southend Road Grays Essex RM17 5NL on 25 April 2014
14 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Johnathan Chambers on 7 February 2011
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1
21 Jan 2011 AP01 Appointment of Johnathan Chambers as a director
21 Jan 2011 AP01 Appointment of Marc Deradour as a director
04 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
04 Oct 2010 NEWINC Incorporation