CARR HEPBURN SOLICITORS LIMITED

04715168
72 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NS

Documents

Documents
Date Category Description Pages
24 Jan 2020 gazette Gazette Dissolved Liquidation 1 Buy now
24 Oct 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 17 Buy now
04 Dec 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
29 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
22 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
12 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Oct 2014 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
13 Oct 2014 resolution Resolution 2 Buy now
12 Jul 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jul 2014 accounts Annual Accounts 4 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
08 May 2013 accounts Annual Accounts 6 Buy now
03 Apr 2012 accounts Annual Accounts 7 Buy now
02 Apr 2012 annual-return Annual Return 5 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
21 Jan 2011 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Jane Hepburn) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Jonathan Carr) 2 Buy now
17 Jan 2010 accounts Annual Accounts 5 Buy now
31 Mar 2009 annual-return Return made up to 28/03/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
07 Aug 2008 officers Director appointed jane amanda hepburn logged form 2 Buy now
30 Jul 2008 annual-return Return made up to 25/04/08; no change of members 6 Buy now
05 Apr 2008 accounts Annual Accounts 4 Buy now
14 Apr 2007 annual-return Return made up to 28/03/07; full list of members 7 Buy now
01 Dec 2006 accounts Annual Accounts 6 Buy now
10 Apr 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
04 Jan 2006 accounts Annual Accounts 4 Buy now
15 Apr 2005 annual-return Return made up to 28/03/05; full list of members 2 Buy now
11 Jan 2005 accounts Annual Accounts 5 Buy now
30 Mar 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
10 Feb 2004 accounts Accounting reference date extended from 31/03/04 to 30/06/04 1 Buy now
24 May 2003 officers Secretary resigned 1 Buy now
24 May 2003 officers Director resigned 1 Buy now
10 May 2003 officers New secretary appointed;new director appointed 2 Buy now
10 May 2003 officers New director appointed 2 Buy now
10 May 2003 address Registered office changed on 10/05/03 from: 271 high street berkhamsted hertfordshire HP4 1AA 1 Buy now
10 May 2003 capital Ad 28/03/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Mar 2003 incorporation Incorporation Company 12 Buy now