P M HURN LIMITED
Status | DISSOLVED |
Company No. | 04816676 |
Category | Private Limited Company |
Incorporated | 01 Jul 2003 |
Age | 20 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 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
Dissolution application strike off company
Date: 29 Jun 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
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
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; full list of members
Documents
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
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
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
Legacy
Date: 15 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
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
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 27 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/05; full list of members
Documents
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
Legacy
Date: 05 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 31/03/04
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/04; full list of members
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 50@1=50 £ ic 100/150
Documents
Legacy
Date: 24 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 50@1=50 £ ic 50/100
Documents
Some Companies
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 |
9 HIGH STREET,NEWBRIDGE,NP11 4EY
Number: | 11258611 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 1, 722 HIGH ROAD LEYTON,LONDON,E10 6AA
Number: | 10247319 |
Status: | ACTIVE |
Category: | Private Limited Company |