HITS CONSULTANCY LIMITED

31 Grange Road, Lytham St. Annes, FY8 2BW, Lancashire
StatusDISSOLVED
Company No.06081330
CategoryPrivate Limited Company
Incorporated05 Feb 2007
Age17 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Apr 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPTHILL SCHOOL LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:03329003
Status:ACTIVE
Category:Private Limited Company

CUBIX CONSULTING LIMITED

162 WOOLACOMBE ROAD,LONDON,SE3 8QN

Number:09789911
Status:ACTIVE
Category:Private Limited Company

NB. FOOD COMPANY (IP) LIMITED

21 CHISLEHURST AVENUE,LEICESTER,LE3 2UG

Number:09609824
Status:ACTIVE
Category:Private Limited Company

PROBERT & CO LIMITED

42 RYDAL GARDENS,MIDDLESEX,HA9 8RZ

Number:04209924
Status:ACTIVE
Category:Private Limited Company

ROSS ROBOTICS LIMITED

UNIT 1, TAVISTOCK ESTATE RUSCOMBE BUSINESS PARK,RUSCOMBE,RG10 9NJ

Number:09617215
Status:ACTIVE
Category:Private Limited Company

T.M FLOORING LIMITED

12 WOODFARM CLOSE,MARKET RASEN,LN7 6AS

Number:09307753
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