HATCHCROSS LIMITED
Status | DISSOLVED |
Company No. | 04597382 |
Category | Private Limited Company |
Incorporated | 21 Nov 2002 |
Age | 21 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
HATCHCROSS LIMITED is an dissolved private limited company with number 04597382. It was incorporated 21 years, 6 months, 13 days ago, on 21 November 2002 and it was dissolved 1 year, 9 months, 19 days ago, on 16 August 2022. The company address is King Loose & Co. St. John's House King Loose & Co. St. John's House, Summertown, OX2 7JL, Oxford, United Kingdom.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 11 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type audited abridged
Date: 09 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type small
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-01
Officer name: Mr Bryan William Lawlor
Documents
Accounts with accounts type small
Date: 09 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: C/O King Loose St Johns House 5 South Parde Sommertown Oxford OX2 7JL
New address: King Loose & Co. St. John's House 5 South Parade Summertown Oxford OX2 7JL
Change date: 2018-04-05
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type small
Date: 11 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-21
Officer name: Alannah Smyth
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type small
Date: 08 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-04
Officer name: Mr Bryan Lawlor
Documents
Accounts with accounts type small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type small
Date: 10 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 04 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-04
Officer name: Noel Martin Smyth
Documents
Certificate change of name company
Date: 19 Aug 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alburn (commercial) LIMITED\certificate issued on 19/08/11
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person secretary company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alannah Smyth
Documents
Appoint person director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bryan Lawlor
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mckenna
Documents
Termination secretary company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bryan Lawlor
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Accounts with accounts type small
Date: 23 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / bryan lawlor / 15/09/2007
Documents
Accounts with accounts type small
Date: 12 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Accounts with accounts type small
Date: 23 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 08/04/04 to 30/06/04
Documents
Accounts with accounts type full
Date: 01 Jun 2004
Action Date: 07 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-07
Documents
Legacy
Date: 03 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 08/04/03
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: 287
Description: Registered office changed on 14/05/03 from: 45 church street birmingham B3 2DL
Documents
Legacy
Date: 24 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 18 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 18/12/02 from: 3RD floor 90 long acre WC2E 9TT
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ
Number: | 10589384 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 CROFT CLOSE 9 CROFT CLOSE,WARWICK,CV34 6QY
Number: | 11746942 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NILE STREET,SUNDERLAND,SR1 1EY
Number: | 11357785 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLDICE ELECTRICAL SERVICES LTD
3 THE WILLOWS MILL FARM COURTYARD,MILTON KEYNES,MK19 6DS
Number: | 09810839 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE,BIRMINGHAM,B37 7BF
Number: | 10864386 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 00596845 |
Status: | ACTIVE |
Category: | Private Limited Company |