HINDHEAD CAPITAL INVESTMENTS LTD

Unit 7 & 8 41-43 George Place, Plymouth, PL1 3DX, Devon, England
StatusDISSOLVED
Company No.03547055
CategoryPrivate Limited Company
Incorporated17 Apr 1998
Age26 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 23 days

SUMMARY

HINDHEAD CAPITAL INVESTMENTS LTD is an dissolved private limited company with number 03547055. It was incorporated 26 years, 1 month, 27 days ago, on 17 April 1998 and it was dissolved 2 years, 8 months, 23 days ago, on 21 September 2021. The company address is Unit 7 & 8 41-43 George Place, Plymouth, PL1 3DX, Devon, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: Unit 7 & 8 41-43 George Place Plymouth Devon PL1 3DX

Old address: Unit 8 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT England

Change date: 2021-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Jeffrey Charles Deacon

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maria Bernadette Deacon

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Bernadette Deacon

Change date: 2019-03-14

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Mr Jeffrey Charles Deacon

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Address

Type: AD01

New address: Unit 8 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT

Change date: 2017-07-13

Old address: Renaissance 2200 Basing View Basingstoke Hampshire RG21 4EQ

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mrs Maria Bernadette Deacon

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-17

Officer name: Mr Jeffrey Charles Deacon

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emerald interim LTD\certificate issued on 22/08/12

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Charles Deacon

Change date: 2012-08-22

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-22

Officer name: Maria Bernadette Deacon

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-22

Officer name: Maria Bernadette Deacon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 17 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 17 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 17 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Charles Deacon

Change date: 2010-04-17

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 17 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maria Bernadette Deacon

Change date: 2010-04-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Certificate change of name company

Date: 21 May 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emerald business consultants LIMITED\certificate issued on 21/05/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from worthy house 14 winchester road basingstoke hampshire RG21 8UQ

Documents

View document PDF

Accounts with made up date

Date: 20 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 29/02/04

Documents

View document PDF

Accounts with made up date

Date: 03 Mar 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jul 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/99; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 17/04/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 17 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1HW LIMITED

SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:10963285
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS INTERIORS LIMITED

339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN

Number:04289394
Status:ACTIVE
Category:Private Limited Company

FLOATWEST LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:09075116
Status:ACTIVE
Category:Private Limited Company

LYNRISE LIMITED

7 LANGSTONE RISE,NEWPORT,NP18 2JQ

Number:03005191
Status:ACTIVE
Category:Private Limited Company

MEDALLION COURT MANAGEMENT LIMITED

YEW TREE HOUSE,ST NEOTS,PE19 2BU

Number:01913287
Status:ACTIVE
Category:Private Limited Company

SAMP MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10002628
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