HINGHAM FARMS LIMITED

Estate Office Estate Office, St Albans, AL3 6AH, Hertfordshire
StatusDISSOLVED
Company No.02597388
CategoryPrivate Limited Company
Incorporated02 Apr 1991
Age33 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 3 months, 25 days

SUMMARY

HINGHAM FARMS LIMITED is an dissolved private limited company with number 02597388. It was incorporated 33 years, 1 month, 28 days ago, on 02 April 1991 and it was dissolved 5 years, 3 months, 25 days ago, on 05 February 2019. The company address is Estate Office Estate Office, St Albans, AL3 6AH, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Dec 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-14

Officer name: Mr Patrick Alexander Beddows

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-14

Officer name: Mr Patrick Alexander Beddows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jeanne Sharkey

Termination date: 2014-07-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jul 2014

Action Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-07

Officer name: Mr Patrick Alexander Beddows

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viscountess Rosanagh Viola Alexandra Grimston

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Viscount James Walter Grimston

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Sharkey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Patrick Alexander Beddows

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tobias Murray

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Alexander Beddows

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-10

Officer name: Sarah Jeanne Sharkey

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from the estate office gorhambury st albans hertfordshire, AL3 6AH

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sarah sharkey / 30/06/2008

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed sarah jeanne sharkey

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary david sorby straw logged form

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 25 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Resolution

Date: 11 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 15 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 26 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 06 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/94; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1993

Category: Annual-return

Type: 363b

Description: Return made up to 02/04/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 09 Apr 1992

Category: Annual-return

Type: 363b

Description: Return made up to 02/04/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 09/07/91 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Capital

Type: 88(2)R

Description: Ad 24/06/91--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed milework LIMITED\certificate issued on 24/06/91

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Apr 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY J ARMSTRONG LIMITED

18 HALSTEAD AVENUE,SALFORD,M6 7EP

Number:10129379
Status:ACTIVE
Category:Private Limited Company

BROKENLOGO LIMITED

STUDIO 5,BRISTOL,BS1 1UE

Number:10286562
Status:ACTIVE
Category:Private Limited Company

CAMERON (UK) PUBLIC LIMITED COMPANY

DTE HOUSE,HOLLINS LANE,BL9 8AT

Number:02561619
Status:LIQUIDATION
Category:Public Limited Company

DG INSTALLATIONS GROUP LTD

91 ST GEORGES RD,HASTINGS,TN34 3NF

Number:11454254
Status:ACTIVE
Category:Private Limited Company

MS SANDWICH LIMITED

44 SUTHERLAND ROAD,SOUTHAMPTON,SO16 8GE

Number:11319491
Status:ACTIVE
Category:Private Limited Company

RIVERROCK TECHNOLOGY SOLUTIONS LIMITED

11 PILGRIM STREET,LONDON,EC4V 6RN

Number:08666949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source