HOOFTREK (WALES) LIMITED - BUILTH WELLS


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-28 View Report
Dissolution. Dissolution application strike off company. 2021-09-21 View Report
Accounts. Accounts type micro entity. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Accounts. Accounts type micro entity. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type dormant. 2018-09-13 View Report
Officers. Appointment date: 2018-01-01. Officer name: Ms Lyndy Cooke. 2018-01-23 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Officers. Termination date: 2017-01-24. Officer name: Sheila Grace Williams. 2017-12-04 View Report
Accounts. Accounts type micro entity. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Resolution. Description: Resolutions. 2016-07-13 View Report
Address. Old address: Brooklands Albion Terrace Hay-on-Wye Hereford HR3 5AP. Change date: 2016-07-11. New address: Wernos Erwood Builth Wells Powys LD2 3TX. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-09-07 View Report
Annual return. With made up date full list shareholders. 2014-12-04 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2013-12-04 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Accounts. Accounts type total exemption small. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2010-12-06 View Report
Accounts. Accounts type total exemption small. 2010-10-03 View Report
Address. Change date: 2010-09-09. Old address: Thorne Widgery & Jones Llp 33 Bridge Street Hereford Herefordshire HR4 9DQ United Kingdom. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-01-15 View Report
Officers. Officer name: Mr Graham Maurice Williams. Change date: 2009-12-04. 2010-01-14 View Report
Accounts. Accounts type total exemption small. 2009-11-11 View Report
Annual return. Legacy. 2009-01-09 View Report
Address. Description: Registered office changed on 23/10/2008 from brooklands hay on wye hereford HR3 5AP. 2008-10-23 View Report
Incorporation. Incorporation company. 2007-12-04 View Report