HERSHAM TRADING LTD
Status | DISSOLVED |
Company No. | 01375791 |
Category | Private Limited Company |
Incorporated | 28 Jun 1978 |
Age | 45 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 4 days |
SUMMARY
HERSHAM TRADING LTD is an dissolved private limited company with number 01375791. It was incorporated 45 years, 11 months, 3 days ago, on 28 June 1978 and it was dissolved 1 year, 8 months, 4 days ago, on 27 September 2022. The company address is The Courtyard The Courtyard, Ascot, SL5 7HP, Berkshire.
Company Fillings
Gazette dissolved voluntary
Date: 27 Sep 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Jul 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Notification of a person with significant control
Date: 27 Jan 2021
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary Turner
Notification date: 2020-10-12
Documents
Cessation of a person with significant control
Date: 27 Jan 2021
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-12
Psc name: G D Group Ltd
Documents
Mortgage satisfy charge full
Date: 23 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-12
Officer name: Mr Gary Turner
Documents
Change person secretary company with change date
Date: 27 Jul 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-12
Officer name: Ian Turner
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Turner
Change date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 22 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-22
Officer name: Mr Gary Turner
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type small
Date: 05 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type small
Date: 04 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type small
Date: 10 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type small
Date: 02 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 08 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/00; full list of members
Documents
Legacy
Date: 18 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 18/04/00 from: the chestnuts 18 east street farnham surrey GU9 7SD
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 18 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 22/07/97 from: the courtyard high street chobham surrey GU24 8AF
Documents
Legacy
Date: 30 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/97; no change of members
Documents
Accounts with accounts type small
Date: 26 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 21 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 20 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/95; full list of members
Documents
Legacy
Date: 25 Apr 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 13 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Certificate change of name company
Date: 30 Dec 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed allscope LIMITED\certificate issued on 03/01/95
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/93; no change of members
Documents
Accounts with accounts type small
Date: 14 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 31 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/92; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 05 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/91; no change of members
Documents
Legacy
Date: 10 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/90; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Resolution
Date: 10 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jan 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 08 Feb 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 08 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/03/89; full list of members
Documents
Legacy
Date: 12 Jan 1990
Category: Address
Type: 287
Description: Registered office changed on 12/01/90 from: 21 bridge street pinner middlesex HA5 3HR
Documents
Accounts with accounts type full
Date: 01 Mar 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 01 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/03/88; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 24 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/03/87; full list of members
Documents
Legacy
Date: 27 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/03/86; full list of members
Documents
Accounts with accounts type full
Date: 18 Feb 1987
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 02 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/03/85; full list of members
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07321356 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G (B) CLIFFORD COURT, COOPER WAY,CARLISLE,CA3 0JG
Number: | 09464503 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACILITIES FOR ALL (UK) LIMITED
MITCHELL CHARLESWORTH LLP 11TH FLOOR, CENTURION HOUSE,MANCHESTER,M3 3WR
Number: | 08334626 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RUNNYMEDE GREEN,BURY ST. EDMUNDS,IP33 2LH
Number: | 11755480 |
Status: | ACTIVE |
Category: | Private Limited Company |
KURB'D ALLOYS & AUTOMOTIVE LTD
1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ
Number: | 11051898 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 SELWYN AVENUE,RICHMOND,TW9 2HB
Number: | 11353197 |
Status: | ACTIVE |
Category: | Private Limited Company |