P M HURN LIMITED

Office 4 Sudbury Stables Office 4 Sudbury Stables, Downham, CM11 1LB, Essex
StatusDISSOLVED
Company No.04816676
CategoryPrivate Limited Company
Incorporated01 Jul 2003
Age20 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 8 months, 17 days

SUMMARY

P M HURN LIMITED is an dissolved private limited company with number 04816676. It was incorporated 20 years, 11 months, 13 days ago, on 01 July 2003 and it was dissolved 1 year, 8 months, 17 days ago, on 27 September 2022. The company address is Office 4 Sudbury Stables Office 4 Sudbury Stables, Downham, CM11 1LB, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Martin Hurn

Change date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Martin Hurn

Change date: 2021-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Agnes Hurn

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Martin Hurn

Change date: 2021-01-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 23 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick Martin Hurn

Change date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Patrick Martin Hurn

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Old address: 10 Balmoral Road Gidea Park Romford Essex RM2 5XD

Change date: 2012-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Martin Hurn

Change date: 2010-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 12/04/07 from: mount ash, doddinghurst road doddinghurst brentwood essex CM15 0QJ

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 50@1=50 £ ic 100/150

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/03--------- £ si 50@1=50 £ ic 50/100

Documents

View document PDF

Incorporation company

Date: 01 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & S PRINTERS LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:03645402
Status:ACTIVE
Category:Private Limited Company

GROVELANDS FINANCIAL PLANNING LIMITED

305 REGENTS PARK ROAD,FINCHLEY,N3 1DP

Number:06626169
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN TAKEAWAY LTD

9 HIGH STREET,NEWBRIDGE,NP11 4EY

Number:11258611
Status:ACTIVE
Category:Private Limited Company

TERENEI LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11121718
Status:ACTIVE
Category:Private Limited Company

THE CHANNEL (SUPPORT SERVICES) LIMITED

WOODKILN,ST AUSTELL,PL25 5RR

Number:04397508
Status:ACTIVE
Category:Private Limited Company

THUNDER 2016 LTD

FLAT 1, 722 HIGH ROAD LEYTON,LONDON,E10 6AA

Number:10247319
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