HAGEDORN LIMITED
Status | DISSOLVED |
Company No. | 05469870 |
Category | Private Limited Company |
Incorporated | 02 Jun 2005 |
Age | 19 years, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 9 days |
SUMMARY
HAGEDORN LIMITED is an dissolved private limited company with number 05469870. It was incorporated 19 years, 3 days ago, on 02 June 2005 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is 05469870: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Default companies house registered office address applied
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: RP05
Change date: 2022-09-05
Default address: PO Box 4385, 05469870: Companies House Default Address, Cardiff, CF14 8LH
Documents
Termination secretary company with name termination date
Date: 12 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-10
Officer name: Go Ahead Service Limited
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: 69 Great Hampton Street Birmingham B18 6EW England
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Change date: 2021-06-22
Documents
Confirmation statement with no updates
Date: 15 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Michael Doege
Documents
Appoint person director company with name date
Date: 26 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Prof Dr Paul Williams
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Termination secretary company with name termination date
Date: 05 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-31
Officer name: Dr. Seitz & Kollegen Ltd.
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
New address: 69 Great Hampton Street Birmingham B18 6EW
Change date: 2020-02-04
Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ United Kingdom
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2020-02-04
Officer name: Go Ahead Service Limited
Documents
Termination secretary company with name termination date
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-23
Officer name: Go Ahead Service Limited
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint corporate secretary company with name date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-09-16
Officer name: Dr. Seitz & Kollegen Ltd.
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-16
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Old address: 69 Great Hampton Street Birmingham B18 6EW England
Documents
Termination secretary company with name termination date
Date: 05 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Termination date: 2019-07-03
Documents
Appoint corporate secretary company with name date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Go Ahead Service Limited
Appointment date: 2019-07-03
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-02
New address: 69 Great Hampton Street Birmingham B18 6EW
Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Williams
Notification date: 2019-06-01
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-01
Psc name: Ralf Empl
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Notification of a person with significant control
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ralf Empl
Notification date: 2018-06-01
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Doege
Appointment date: 2017-10-10
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 10 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-10
Officer name: Regina Klimiene
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Appoint person director company with name date
Date: 17 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-10
Officer name: Regina Klimiene
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Bernhard Hagedorn
Documents
Accounts with accounts type micro entity
Date: 21 Sep 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: 12 Jul 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Accounts with accounts type dormant
Date: 27 Sep 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: 23 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 29 Sep 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: 28 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type dormant
Date: 21 Sep 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: 22 Jul 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 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: 19 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type dormant
Date: 30 Sep 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: 20 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change corporate secretary company with change date
Date: 20 Jun 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-01
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Documents
Accounts with accounts type dormant
Date: 26 Sep 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: 16 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Change person director company with change date
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bernhard Hagedorn
Change date: 2010-06-01
Documents
Change corporate secretary company with change date
Date: 16 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dr. Seitz & Kollegen Secretaries Ltd
Change date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/09; full list of members
Documents
Legacy
Date: 26 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dr. Seitz & kollegen secretaries LTD / 01/06/2009
Documents
Accounts with accounts type dormant
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 15/08/2008 from 2 old brompton road suite 276 london SW7 3DQ
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 07 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 07/03/07 from: 2 old bromton road suite 456 london SW7 3DQ
Documents
Legacy
Date: 16 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/06/06; full list of members
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 06/12/05 from: 45 riversdale cardiff CF5 2QL
Documents
Some Companies
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 09282792 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O E W CARTONS LIMITED UNIT 5, METCALF DRIVE,ACCRINGTON,BB5 5TU
Number: | 07009741 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 APERS AVENUE,WOKING,GU22 9NB
Number: | 07852929 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG
Number: | 08420781 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INSTOW MARINE SERVICES LIMITED
GRENVILLE HOUSE,BARNSTAPLE,EX31 1TZ
Number: | 05417167 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CRESCENT WALK,FERNDOWN,BH22 8PY
Number: | 08510047 |
Status: | ACTIVE |
Category: | Private Limited Company |