HITS CONSULTANCY LIMITED
Status | DISSOLVED |
Company No. | 06081330 |
Category | Private Limited Company |
Incorporated | 05 Feb 2007 |
Age | 17 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 years, 5 months, 21 days |
SUMMARY
HITS CONSULTANCY LIMITED is an dissolved private limited company with number 06081330. It was incorporated 17 years, 2 months, 25 days ago, on 05 February 2007 and it was dissolved 2 years, 5 months, 21 days ago, on 09 November 2021. The company address is 31 Grange Road, Lytham St. Annes, FY8 2BW, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 09 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 May 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change account reference date company previous extended
Date: 14 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change sail address company with new address
Date: 04 Aug 2017
Category: Address
Type: AD02
New address: First Floor 28 Market Place Grantham NG31 6LR
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 05 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-05
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Charles Hannigan
Change date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 01 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 05 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-05
Documents
Change person director company with change date
Date: 30 Jun 2015
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Charles Hannigan
Change date: 2014-12-20
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
New address: 31 Grange Road Lytham St. Annes Lancashire FY8 2BW
Old address: 10 Peachwood Close Gonerby Hill Foot Grantham Lincolnshire NG31 8QP
Documents
Change person secretary company with change date
Date: 30 Jun 2015
Action Date: 20 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Lesly Hannigan
Change date: 2014-12-20
Documents
Dissolved compulsory strike off suspended
Date: 23 Apr 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 05 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 05 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-05
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 05 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-05
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 05 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 05 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-05
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-01
Officer name: William Charles Hannigan
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 05 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/02/08; full list of members
Documents
Some Companies
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 03329003 |
Status: | ACTIVE |
Category: | Private Limited Company |
162 WOOLACOMBE ROAD,LONDON,SE3 8QN
Number: | 09789911 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHISLEHURST AVENUE,LEICESTER,LE3 2UG
Number: | 09609824 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 RYDAL GARDENS,MIDDLESEX,HA9 8RZ
Number: | 04209924 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1, TAVISTOCK ESTATE RUSCOMBE BUSINESS PARK,RUSCOMBE,RG10 9NJ
Number: | 09617215 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WOODFARM CLOSE,MARKET RASEN,LN7 6AS
Number: | 09307753 |
Status: | ACTIVE |
Category: | Private Limited Company |