About

Registered Number: 06700141
Date of Incorporation: 17/09/2008 (15 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Fortis Insolvency 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

 

Herts Cars Ltd was founded on 17 September 2008 and are based in Manchester, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOHID, Abdul 26 August 2009 - 1
SIDDIQUE, Mohammad Arshad 17 September 2008 27 September 2013 1
Secretary Name Appointed Resigned Total Appointments
SIKANDAR, Malik 17 September 2008 26 August 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 March 2019
RESOLUTIONS - N/A 26 October 2018
LIQ02 - N/A 26 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 15 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 04 July 2016
AAMD - Amended Accounts 05 May 2016
AAMD - Amended Accounts 05 May 2016
CERTNM - Change of name certificate 29 January 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 06 October 2014
AA01 - Change of accounting reference date 06 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AR01 - Annual Return 26 September 2013
TM01 - Termination of appointment of director 26 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AA - Annual Accounts 16 June 2010
CH01 - Change of particulars for director 06 June 2010
AP01 - Appointment of director 04 June 2010
DISS40 - Notice of striking-off action discontinued 20 January 2010
AR01 - Annual Return 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
NEWINC - New incorporation documents 17 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.