HARTZGARDEN SOLVSMIE LTD

75 Bell Gardens 75 Bell Gardens, Ely, CB6 3TX, Cambridgeshire
StatusDISSOLVED
Company No.05597772
CategoryPrivate Limited Company
Incorporated20 Oct 2005
Age18 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution28 Feb 2017
Years7 years, 3 months, 19 days

SUMMARY

HARTZGARDEN SOLVSMIE LTD is an dissolved private limited company with number 05597772. It was incorporated 18 years, 7 months, 30 days ago, on 20 October 2005 and it was dissolved 7 years, 3 months, 19 days ago, on 28 February 2017. The company address is 75 Bell Gardens 75 Bell Gardens, Ely, CB6 3TX, Cambridgeshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglodan Secretaries Ltd

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Anglodan Secretaries Ltd

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Viggo Skilving

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-14

Old address: 31 Cannon Wharf Business Centre 35 Evelyn Street London SE8 5RT

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from 31 cannon wharf business centre 35 evelyn street london SE8 5RT

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed anglodan secretaries LTD

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary company office LTD

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/06/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 20 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC PLANT TRAINING LIMITED

KINGSHOLME, NORTH ROAD EAST,CHELTENHAM,GL51 6RA

Number:06396472
Status:ACTIVE
Category:Private Limited Company

ASG CONSULT LTD

19 HIGHLANDS ROAD,FAREHAM,PO16 7XW

Number:11116049
Status:ACTIVE
Category:Private Limited Company

CHARLIE QUINN LIMITED

PARAMOUNT 21 LTD OLD NEWTON ROAD,NEWTON ABBOT,TQ12 6RA

Number:11134572
Status:ACTIVE
Category:Private Limited Company

MINERVA HOLDCO LIMITED

ABEL SMITH HOUSE,STEVENAGE,SG1 2ST

Number:11279462
Status:ACTIVE
Category:Private Limited Company

PRECIS (1843) LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:03905540
Status:ACTIVE
Category:Private Limited Company

TD&H RESTAURANTS LIMITED

CROWN HOUSE,LOUGHTON,IG10 4LF

Number:11005421
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