HANTS & DORSET SIGNS & PLASTICS LIMITED
Status | DISSOLVED |
Company No. | 04528890 |
Category | Private Limited Company |
Incorporated | 06 Sep 2002 |
Age | 21 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 21 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 27 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
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
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
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / judith domanska / 20/06/2008
Documents
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
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; no change of members
Documents
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
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
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
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
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
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
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
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 25 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 07/09/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
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) |
32 HENRY STREET,LANCASHIRE,FY8 5LE
Number: | 06067447 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LANDFALL,LYMINGTON,SO41 3RF
Number: | 09802205 |
Status: | ACTIVE |
Category: | Private Limited Company |