HOURDS LIMITED
Status | DISSOLVED |
Company No. | 00905985 |
Category | Private Limited Company |
Incorporated | 12 May 1967 |
Age | 57 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2023 |
Years | 10 months, 14 days |
SUMMARY
HOURDS LIMITED is an dissolved private limited company with number 00905985. It was incorporated 57 years, 22 days ago, on 12 May 1967 and it was dissolved 10 months, 14 days ago, on 20 July 2023. The company address is Barn Close Barn Close, Thatcham, RG18 0UX, Berkshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 20 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 28 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 28 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 13 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-13
Documents
Accounts with accounts type dormant
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type dormant
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 29 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type dormant
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type dormant
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Change account reference date company current extended
Date: 07 Oct 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 16 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Sadler
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Appoint person director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs. Catherine Elinor Fleming
Documents
Termination director company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Bremner
Documents
Appoint person secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Catherine Elinor Fleming
Documents
Termination secretary company with name
Date: 30 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Bremner
Documents
Accounts with accounts type dormant
Date: 23 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 03 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonya Richards
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type dormant
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Alan Bremner
Change date: 2009-10-21
Documents
Change person director company with change date
Date: 29 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sonya Lorraine Richards
Change date: 2009-10-21
Documents
Change person secretary company with change date
Date: 21 Oct 2009
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: George Alan Bremner
Change date: 2009-10-21
Documents
Accounts with accounts type dormant
Date: 21 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 11/11/2008 from barn close yattendon berkshire RG18 oux
Documents
Legacy
Date: 11 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/00; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Oct 2000
Action Date: 01 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-01
Documents
Legacy
Date: 16 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 1999
Action Date: 02 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-02
Documents
Legacy
Date: 16 Aug 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/98; full list of members
Documents
Legacy
Date: 22 Apr 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/98 to 31/12/98
Documents
Accounts with accounts type dormant
Date: 22 Apr 1998
Action Date: 28 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-28
Documents
Legacy
Date: 12 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/97; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 1997
Action Date: 29 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-29
Documents
Legacy
Date: 16 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/96; full list of members
Documents
Resolution
Date: 09 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jan 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 Dec 1995
Action Date: 01 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-01
Documents
Legacy
Date: 05 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/95; full list of members
Documents
Certificate change of name company
Date: 09 Mar 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed keyway (somerstown) LIMITED\certificate issued on 10/03/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 22 Dec 1994
Action Date: 02 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-02
Documents
Legacy
Date: 16 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 16/12/94 from: barn close yattendon newbury berkshire RG16 0UY
Documents
Legacy
Date: 16 Dec 1994
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/94; no change of members
Documents
Legacy
Date: 28 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type dormant
Date: 25 Jan 1994
Action Date: 03 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-03
Documents
Legacy
Date: 16 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/93; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 1993
Action Date: 27 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-27
Documents
Legacy
Date: 22 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/92; no change of members
Documents
Accounts with accounts type dormant
Date: 16 Jan 1992
Action Date: 29 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-29
Documents
Legacy
Date: 16 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 06/11/91; no change of members
Documents
Legacy
Date: 16 Jan 1992
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 16/01/92
Documents
Accounts with accounts type dormant
Date: 05 Dec 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 05 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 06/11/90; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Dec 1989
Action Date: 01 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-01
Documents
Legacy
Date: 06 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/11/89; full list of members
Documents
Legacy
Date: 15 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 07 Feb 1989
Category: Annual-return
Type: 363
Description: Return made up to 08/11/88; full list of members
Documents
Some Companies
2ND FLOOR, PARKGATES,PRESTWICH,M25 0TL
Number: | 11523225 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MELWOODS 3RD FLOOR THE IMEX BUILDING,HEMEL HEMPSTEAD,HP2 7DX
Number: | 11694310 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDENHEAD WATERWAYS RESTORATION GROUP
GROUND FLOOR BELMONT PLACE,MAIDENHEAD,SL6 6TB
Number: | 06166868 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
39 CATHERINE STREET,SALISBURY,SP1 2DH
Number: | 08579569 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CAPLICH QUARRIES,,
Number: | SC033294 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDEL CONSULTING SERVICES LIMITED
BARLEY WOOD STABLES LONG LANE,BRISTOL,BS40 5SA
Number: | 05461323 |
Status: | ACTIVE |
Category: | Private Limited Company |