- Company Overview for HERTFORDSHIRE TRANSPORT SERVICES LIMITED (07395889)
- Filing history for HERTFORDSHIRE TRANSPORT SERVICES LIMITED (07395889)
- People for HERTFORDSHIRE TRANSPORT SERVICES LIMITED (07395889)
- Insolvency for HERTFORDSHIRE TRANSPORT SERVICES LIMITED (07395889)
- More for HERTFORDSHIRE TRANSPORT SERVICES LIMITED (07395889)
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
|
|
09 Jun 2014 | CERTNM |
Company name changed st albans transport services LIMITED\certificate issued on 09/06/14
|
|
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
|
|
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
|
|
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 |