HANTS & DORSET SIGNS & PLASTICS LIMITED

C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU
StatusDISSOLVED
Company No.04528890
CategoryPrivate Limited Company
Incorporated06 Sep 2002
Age21 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 8 days

SUMMARY

HANTS & DORSET SIGNS & PLASTICS LIMITED is an dissolved private limited company with number 04528890. It was incorporated 21 years, 7 months, 23 days ago, on 06 September 2002 and it was dissolved 1 year, 2 months, 8 days ago, on 21 February 2023. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 02 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2021

Action Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jan 2020

Action Date: 02 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2019

Action Date: 02 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2018

Action Date: 02 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2016

Action Date: 02 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2016

Action Date: 02 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jan 2014

Action Date: 02 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2013

Action Date: 02 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-12-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2012

Action Date: 02 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2011

Action Date: 07 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-07

Old address: the Hall 4 New Street Salisbury Wiltshire SP1 2PH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-15

Old address: 30 Christchurch Road Bournemouth Dorset BH1 3PD United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 10 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Michael Bird

Change date: 2010-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 17/11/2008 from 280A lymington road, highcliffe christchurch dorset BH23 5ET

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / judith domanska / 20/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/09/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/09/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 06 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJN GROUP LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10164532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHANDRA'S CHILDMINDING SERVICES LLP

3A LIVINGSTONE COURT,HARROW,HA3 7QT

Number:OC382221
Status:ACTIVE
Category:Limited Liability Partnership

COBRA SPORT INTERNATIONAL LTD

UNIT 7,SHEFFIELD,S9 2DN

Number:10060210
Status:ACTIVE
Category:Private Limited Company

FEDERATION OF RECORDED MUSIC SOCIETIES LIMITED

THE LEAZE LITTLE LEAZE LANE,BRIDGWATER,TA7 9HJ

Number:00700106
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FYLDE INNOVATION LIMITED

32 HENRY STREET,LANCASHIRE,FY8 5LE

Number:06067447
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLD DATA ENGINEERING LTD

LANDFALL,LYMINGTON,SO41 3RF

Number:09802205
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