|
|
17 Feb 2026
|
17 Feb 2026
Voluntary strike-off action has been suspended
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
17 Dec 2025
|
17 Dec 2025
Application to strike the company off the register
|
|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 16 July 2025 with updates
|
|
|
16 Jul 2024
|
16 Jul 2024
Confirmation statement made on 16 July 2024 with updates
|
|
|
08 Jul 2024
|
08 Jul 2024
Change of details for Hereford Industrial Supply Limited as a person with significant control on 1 January 2024
|
|
|
06 Nov 2023
|
06 Nov 2023
Satisfaction of charge 1 in full
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 16 July 2023 with updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Confirmation statement made on 16 July 2022 with updates
|
|
|
14 Sep 2021
|
14 Sep 2021
Termination of appointment of Jeannette Hyde as a secretary on 14 September 2021
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 16 July 2021 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 26 February 2021
|
|
|
19 Feb 2021
|
19 Feb 2021
Registered office address changed from Bewell House Bewell Street Hereford Herefordshire HR4 0BA to St Ethlebert House Ryelands Street Hereford HR4 0LA on 19 February 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 16 July 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 16 July 2019 with no updates
|
|
|
11 Sep 2018
|
11 Sep 2018
Termination of appointment of Jeannette Hyde as a director on 1 August 2018
|
|
|
11 Sep 2018
|
11 Sep 2018
Confirmation statement made on 16 July 2018 with no updates
|