HURSTGLEN LIMITED

26 Highdown Way 26 Highdown Way, Swindon, SN25 4YD, Wiltshire
StatusDISSOLVED
Company No.05897852
CategoryPrivate Limited Company
Incorporated07 Aug 2006
Age17 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 24 days

SUMMARY

HURSTGLEN LIMITED is an dissolved private limited company with number 05897852. It was incorporated 17 years, 9 months, 25 days ago, on 07 August 2006 and it was dissolved 2 years, 8 months, 24 days ago, on 07 September 2021. The company address is 26 Highdown Way 26 Highdown Way, Swindon, SN25 4YD, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 17 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2021

Action Date: 17 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2010

Action Date: 07 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Ann Griffiths

Change date: 2010-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ursula krenik

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary penelope hopkins

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs penelope hopkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: 26 highdown way swindon wiltshire SN25 4YD

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 10/08/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 07 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELA MORTIMER PLC

76 WARDOUR STREET,LONDON,W1F 0UR

Number:01205549
Status:ACTIVE
Category:Public Limited Company

INTEGRATED CARE 24 LIMITED

KINGSTON HOUSE THE LONG BARROW,ASHFORD,TN24 0GP

Number:03193182
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KM DENTAL LIMITED

48 WEST CHAPLETON AVENUE,BEARSDEN,G61 2DJ

Number:SC622674
Status:ACTIVE
Category:Private Limited Company

STEVENS LETTING AND MANAGEMENT SERVICES LTD

6 GREYHOUND LANE,LONDON,SW16 5SD

Number:08809691
Status:ACTIVE
Category:Private Limited Company

STRATUS HOSTING LIMITED

THE KINGS CENTRE MAIN ROAD,OAKHAM,LE15 7WD

Number:08610451
Status:ACTIVE
Category:Private Limited Company

THE GREEN DAY NURSERY (KINGS NORTON) LIMITED

286 PERSHORE ROAD SOUTH,WEST MIDLANDS,B30 3EU

Number:04700105
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