HIPS ASSURED LIMITED

340 Melton Road 340 Melton Road, LE4 7SL
StatusDISSOLVED
Company No.05926898
CategoryPrivate Limited Company
Incorporated06 Sep 2006
Age17 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 8 months

SUMMARY

HIPS ASSURED LIMITED is an dissolved private limited company with number 05926898. It was incorporated 17 years, 9 months, 9 days ago, on 06 September 2006 and it was dissolved 10 years, 8 months ago, on 15 October 2013. The company address is 340 Melton Road 340 Melton Road, LE4 7SL.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bruning

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/04/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 02/10/06 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 06 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&B CAMPERS LIMITED

27 GLOUCESTER ROAD,BARNET,EN5 1RT

Number:11171033
Status:ACTIVE
Category:Private Limited Company

DUNEDIN HAYES PROPERTY MANAGEMENT LTD

11A QUEEN CATHERINE ROAD,BUCKINGHAM,MK18 2PZ

Number:05482169
Status:ACTIVE
Category:Private Limited Company

GREAT CANADIAN RAILTOUR COMPANY (U.K.) LTD

HAYS GALLERIA,LONDON,SE1 2RD

Number:07964390
Status:ACTIVE
Category:Private Limited Company

JAMMY BEAR LIMITED

PARKHILL STUDIO,WETHERBY,LS22 5DZ

Number:11367418
Status:ACTIVE
Category:Private Limited Company

NETWORK 2 GET WORK LIMITED

103 RUSSELL AVENUE,LONDON,N22 6QA

Number:10847394
Status:ACTIVE
Category:Private Limited Company

SMITH & LAWRENCE LTD

4 BIRCHWOOD CLOSE,TELFORD,TF1 2NU

Number:11074487
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