GAIL HIRST DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 04441201 |
Category | Private Limited Company |
Incorporated | 17 May 2002 |
Age | 22 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 8 days |
SUMMARY
GAIL HIRST DISTRIBUTION LIMITED is an dissolved private limited company with number 04441201. It was incorporated 22 years, 22 days ago, on 17 May 2002 and it was dissolved 4 years, 2 months, 8 days ago, on 31 March 2020. The company address is 2a Colwyn Street 2a Colwyn Street, Huddersfield, HD1 4PF.
Company Fillings
Gazette dissolved voluntary
Date: 31 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Leslie Hirst
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person secretary company with change date
Date: 01 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ian Leslie Hirst
Change date: 2011-05-01
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Gail Hirst
Documents
Accounts with accounts type total exemption full
Date: 27 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 30/09/03
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAPITOL HOUSE 2ND FLOOR,SUTTON,SM3 9BY
Number: | 11968580 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CORPORATION STREET,WEDNESBURY,WS10 9AJ
Number: | 11874048 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPARTS INTERNATIONAL LIMITED
UNIT 14 BUSHELL BUSINESS PARK,WALLINGFORD,OX10 9DD
Number: | 06069956 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 THE AVENUE,CHINNOR,OX39 4PD
Number: | 08642518 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANTS BASIN POTATO WHARF,MANCHESTER,M3 4NB
Number: | 11087075 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 VIOLET LANE,CROYDON,CR0 4HD
Number: | 11708207 |
Status: | ACTIVE |
Category: | Private Limited Company |