HP CRS (UK) LIMITED

Cain Road Cain Road, Bracknell, RG12 1HN
StatusDISSOLVED
Company No.04648267
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution02 Mar 2014
Years10 years, 2 months, 18 days

SUMMARY

HP CRS (UK) LIMITED is an dissolved private limited company with number 04648267. It was incorporated 21 years, 3 months, 24 days ago, on 27 January 2003 and it was dissolved 10 years, 2 months, 18 days ago, on 02 March 2014. The company address is Cain Road Cain Road, Bracknell, RG12 1HN.



Company Fillings

Gazette dissolved liquidation

Date: 02 Mar 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 02 Dec 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-20

Officer name: Mr Steven David Burr

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colman Mccabe

Termination date: 2013-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Colin Fowlis

Termination date: 2013-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-20

Officer name: Brian James Slattery

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-20

Officer name: Irving Harold Rothman

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2013

Action Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Desrie Mason-Jimerson

Termination date: 2013-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Brian James Slattery

Appointment date: 2013-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-28

Officer name: George Daniel Mccarthy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Resolution

Date: 04 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 09 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Colin Fowlis

Change date: 2012-01-09

Documents

View document PDF

Resolution

Date: 27 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Colin Fowlis

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Olson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Resolution

Date: 20 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glen Dumont

Documents

View document PDF

Appoint person secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Desrie Mason-Jimerson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Olson

Change date: 2010-01-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-08

Officer name: Irving Harold Rothman

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Daniel Mccarthy

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr glen dumont

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary louis fontana jr

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr. Colman mccabe

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary michael shea

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 02/10/03 from: 88 wood street london EC2V 7QT

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dramafreeze LIMITED\certificate issued on 16/06/03

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/10/03

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 25/04/03 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOMHILL CONSULTING LIMITED

169 QUEEN ANNE AVENUE,BROMLEY,BR2 0SH

Number:11275886
Status:ACTIVE
Category:Private Limited Company

CAPAZOLE LIMITED

68 MAYFIELD ROAD,SURREY,SM2 5DT

Number:03442888
Status:ACTIVE
Category:Private Limited Company

FISHINX LTD

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:08909581
Status:ACTIVE
Category:Private Limited Company

GWP ARCHITECTURE LIMITED

BRACKEN HOUSE,LEEDS,LS8 1PQ

Number:03113732
Status:ACTIVE
Category:Private Limited Company

HERACLES LIMITED PARTNERSHIP (1)

48 CHARLES STREET,LONDON,W1J 5EN

Number:LP013455
Status:ACTIVE
Category:Limited Partnership

SB CONSULTANCY 2018 LTD

11A ST. ANNES DRIVE,BURNLEY,BB12 9DY

Number:11052277
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