HYPHEN FITTED FURNITURE LIMITED

C/O Magnet Limited C/O Magnet Limited, Business Park Darlington, DL1 4XT, County Durham
StatusDISSOLVED
Company No.02953046
CategoryPrivate Limited Company
Incorporated27 Jul 1994
Age29 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 4 months, 8 days

SUMMARY

HYPHEN FITTED FURNITURE LIMITED is an dissolved private limited company with number 02953046. It was incorporated 29 years, 9 months, 20 days ago, on 27 July 1994 and it was dissolved 5 years, 4 months, 8 days ago, on 08 January 2019. The company address is C/O Magnet Limited C/O Magnet Limited, Business Park Darlington, DL1 4XT, County Durham.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-30

Officer name: Nicola Jane Saul

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 27 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Preben Bager

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 27 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-27

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Kane

Change date: 2010-08-01

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Kane

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Jane Saul

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Preben Bager

Change date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2009

Action Date: 15 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-15

Officer name: Roy Saunders

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roy saunders / 10/09/2008

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / preben bager / 15/09/2008

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed roy saunders

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/05; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Address

Type: 287

Description: Registered office changed on 12/05/05 from: allington way yarm road business park darlington county durham DL1 4XT

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 07/04/03 from: royd ings avenue keighley west yorkshire BD21 4BY

Documents

View document PDF

Legacy

Date: 02 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/07/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 04/07/01 from: royd ings avenue keighley west yorkshire BD21 4BY

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 07/06/01 from: 1 farnham road guildford surrey GU2 4RG

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 13/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2000

Action Date: 02 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-02

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 1999

Action Date: 26 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-26

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 1998

Action Date: 27 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-27

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 1997

Action Date: 28 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-28

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 27/07/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed house 2 LIMITED\certificate issued on 13/10/94

Documents

View document PDF

Legacy

Date: 07 Sep 1994

Category: Address

Type: 287

Description: Registered office changed on 07/09/94 from: 1 prescot street london E1 8AY

Documents

View document PDF

Resolution

Date: 04 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Incorporation company

Date: 27 Jul 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARA ELECTRICAL CONTRACTORS LTD

58 OLD CROFTS BANK,URMSTON,M41 7AB

Number:06225710
Status:ACTIVE
Category:Private Limited Company

B K KNIGHT LIMITED

24 DOWNSVIEW,KENT,ME5 0AP

Number:04526779
Status:ACTIVE
Category:Private Limited Company

CAVERSHAM SOLUTIONS LIMITED

160 BURNTWOOD LANE,CATERHAM,CR3 6TB

Number:09346979
Status:ACTIVE
Category:Private Limited Company

CORYLUS ENVIRONMENTAL LTD

THE OLD COACHHOUSE,VERWOOD,BH31 6HB

Number:10246535
Status:ACTIVE
Category:Private Limited Company

HARWICH LIMITED

14-16 INNSWORTH DRIVE,BIRMINGHAM,B35 6BB

Number:11866561
Status:ACTIVE
Category:Private Limited Company

MARCHBANKS (NORTH EAST) PROPERTIES LIMITED

5 BERESFORD PARK,TYNE & WEAR,SR2 7JT

Number:01874326
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