J.W.HARTLEY(MOTOR TRADE)LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-26 View Report
Confirmation statement. Statement with updates. 2019-11-08 View Report
Gazette. Gazette notice voluntary. 2019-09-10 View Report
Dissolution. Dissolution application strike off company. 2019-08-29 View Report
Accounts. Accounts type dormant. 2019-06-20 View Report
Capital. Description: Statement by Directors. 2019-02-28 View Report
Capital. Capital statement capital company with date currency figure. 2019-02-28 View Report
Insolvency. Description: Solvency Statement dated 28/02/19. 2019-02-28 View Report
Resolution. Description: Resolutions. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Officers. Appointment date: 2018-06-30. Officer name: Mr. Steven Kenneth Evans. 2018-07-04 View Report
Officers. Termination date: 2018-06-30. Officer name: Georgina Louise Biggs. 2018-07-04 View Report
Accounts. Accounts type dormant. 2018-05-14 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type dormant. 2017-10-09 View Report
Officers. Officer name: Mrs Carol Avril Jones. Appointment date: 2017-01-12. 2017-04-06 View Report
Officers. Officer name: Lesley Margaret Vogt. Termination date: 2017-01-12. 2017-04-06 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Officers. Change date: 2016-06-30. Officer name: Georgina Louise Biggs. 2016-11-07 View Report
Accounts. Accounts type dormant. 2016-10-07 View Report
Officers. Officer name: Walker Limited. Termination date: 2016-06-10. 2016-07-29 View Report
Officers. Termination date: 2016-06-10. Officer name: Adrianus Van Twist. 2016-07-29 View Report
Officers. Officer name: Georgina Louise Biggs. Appointment date: 2016-06-10. 2016-07-29 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Officers. Change date: 2015-10-27. Officer name: Walker Limited. 2015-12-23 View Report
Address. Old address: 21 Holborn Viaduct London EC1A 2DY. Change date: 2015-10-27. New address: 7 Albemarle Street London W1S 4HQ. 2015-10-27 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Officers. Officer name: Lesley Margaret Vogt. Termination date: 2015-07-01. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2014-11-11 View Report
Accounts. Accounts type dormant. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type dormant. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2012-11-23 View Report
Accounts. Accounts type dormant. 2012-08-20 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Accounts. Accounts type dormant. 2011-07-29 View Report
Officers. Change date: 2011-01-14. Officer name: Lesley Margaret Vogt. 2011-02-14 View Report
Officers. Change date: 2011-01-14. Officer name: Adrianus Van Twist. 2011-02-14 View Report
Officers. Change date: 2011-01-14. Officer name: Lesley Margaret Vogt. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-12-10 View Report
Accounts. Accounts type dormant. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2009-12-29 View Report
Accounts. Accounts type dormant. 2009-08-19 View Report
Annual return. Legacy. 2008-11-13 View Report
Accounts. Accounts type dormant. 2008-07-24 View Report
Annual return. Legacy. 2007-11-15 View Report
Accounts. Accounts type dormant. 2007-11-04 View Report
Annual return. Legacy. 2006-11-23 View Report
Accounts. Accounts type dormant. 2006-10-24 View Report
Annual return. Legacy. 2005-10-26 View Report