HENDRA FARM (CORNWALL) LIMITED
Status | DISSOLVED |
Company No. | 06076837 |
Category | Private Limited Company |
Incorporated | 01 Feb 2007 |
Age | 17 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 4 days |
SUMMARY
HENDRA FARM (CORNWALL) LIMITED is an dissolved private limited company with number 06076837. It was incorporated 17 years, 4 months ago, on 01 February 2007 and it was dissolved 11 months, 4 days ago, on 27 June 2023. The company address is Holmewood United Road Holmewood United Road, Redruth, TR16 5QY, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 01 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-01
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2023
Action Date: 15 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-15
Old address: Lanteglos Tregenna Fields Camborne TR14 7QS England
New address: Holmewood United Road Carharrack Redruth TR16 5QY
Documents
Change person director company with change date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-21
Officer name: Mrs Senara Karen Collings
Documents
Change person secretary company with change date
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Senara Karen Collings
Change date: 2022-03-21
Documents
Change to a person with significant control
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Senara Karen Collings
Change date: 2022-03-21
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-21
Old address: Hendra Farm, Pelynt Nr Looe Cornwall PL13 2LU
New address: Lanteglos Tregenna Fields Camborne TR14 7QS
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
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
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Senara Karen Collings
Change date: 2012-09-29
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-29
Officer name: Ms Senara Karen Higgs
Documents
Change person secretary company with change date
Date: 27 Feb 2013
Action Date: 29 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-29
Officer name: Ms Senara Karen Higgs
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Change person director company with change date
Date: 03 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Senara Karen Higgs
Change date: 2011-05-03
Documents
Change person secretary company with change date
Date: 03 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Senara Karen Higgs
Change date: 2011-05-03
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Higgs
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: Senara Karen Higgs
Documents
Change person director company with change date
Date: 28 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Higgs
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 06 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 30/06/08
Documents
Some Companies
COMMUNISIS HOUSE,LEEDS,LS15 8AH
Number: | 00551304 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A EXCHANGE COURT,DUNDEE,DD1 3DE
Number: | SC482308 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 GRAFTON ROAD,LONDON,NW5 3DY
Number: | 05609435 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CHAPEL,WITNEY,OX28 6HD
Number: | 08853674 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE COURT DUKE STREET,NOTTINGHAM,NG7 7JN
Number: | 03186029 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11883050 |
Status: | ACTIVE |
Category: | Private Limited Company |