M D HUTCHINSON LIMITED
Status | DISSOLVED |
Company No. | 04599905 |
Category | Private Limited Company |
Incorporated | 25 Nov 2002 |
Age | 21 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 13 days |
SUMMARY
M D HUTCHINSON LIMITED is an dissolved private limited company with number 04599905. It was incorporated 21 years, 6 months, 8 days ago, on 25 November 2002 and it was dissolved 1 year, 2 months, 13 days ago, on 21 March 2023. The company address is Arkle House Arkle House, Carlisle, CA1 1BJ.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type unaudited abridged
Date: 04 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change to a person with significant control
Date: 19 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin David Hutchinson
Change date: 2019-11-01
Documents
Change to a person with significant control
Date: 19 Nov 2019
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Freda Joyce Hutchinson
Change date: 2019-11-01
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin David Hutchinson
Change date: 2015-11-01
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-01
Officer name: Mrs Freda Joyce Hutchinson
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type total exemption full
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change registered office address company with date old address
Date: 01 Dec 2009
Action Date: 01 Dec 2009
Category: Address
Type: AD01
Old address: the Barn Whamtown Blackford Carlisle Cumbria CA6 4EH
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Freda Joyce Hutchinson
Change date: 2009-11-12
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin David Hutchinson
Change date: 2009-11-12
Documents
Change person secretary company with change date
Date: 30 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Freda Joyce Hutchinson
Change date: 2009-11-12
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/06; full list of members
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 25 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 25 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 25/11/03 from: arkle house lonsdale street carlisle cumbria CA1 1BJ
Documents
Legacy
Date: 11 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed monavalley LIMITED\certificate issued on 07/01/03
Documents
Legacy
Date: 09 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 09/12/02 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
ADVANCED FIBREOPTIC ENGINEERING LIMITED
UNIT 2 & 3 GLEBE COURT,CARTERTON,OX18 3FX
Number: | 05469396 |
Status: | ACTIVE |
Category: | Private Limited Company |
16C SANDOWN ROAD,ISLE OF WIGHT,PO36 9JP
Number: | 05334550 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS HEATH DEVELOPMENT COMPANY LIMITED
CENTRAL SQUARE 8TH FLOOR 29,LEEDS,LS1 4DL
Number: | 04319615 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
L & J INDUSTRY (SHANGHAI) CO., LTD
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 07951039 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BROCKET WAY,CHIGWELL,IG7 4ES
Number: | 10948701 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUBTERRANEAN METAPHYSICAL LIMITED
25 WEST STREET,EARLS BARTON,NN6 0EW
Number: | 06592718 |
Status: | ACTIVE |
Category: | Private Limited Company |