- Company Overview for DB SERVICES HEREFORDSHIRE LIMITED (10121853)
- Filing history for DB SERVICES HEREFORDSHIRE LIMITED (10121853)
- People for DB SERVICES HEREFORDSHIRE LIMITED (10121853)
- More for DB SERVICES HEREFORDSHIRE LIMITED (10121853)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020 | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
25 Feb 2020 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020 | |
07 Feb 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Michael Bell as a director on 31 December 2019 | |
06 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 30 September 2019 | |
05 Aug 2019 | CH01 | Director's details changed for Mr David Alexander Bishop on 9 July 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mr David Alexander Bishop as a person with significant control on 9 July 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
06 Feb 2019 | AD01 | Registered office address changed from Rural Entreprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 6 February 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS England to Rural Entreprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 30 November 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr David Alexander Bishop on 1 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr David Alexander Bishop as a person with significant control on 1 January 2018 | |
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
11 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
09 Oct 2017 | AA | Micro company accounts made up to 30 April 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
13 Jun 2016 | AD01 | Registered office address changed from 14 Farm House Close 14 Farm House Close Hereford Herefordshire HR1 1AR England to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 13 June 2016 | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|