HRA DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06106472 |
Category | Private Limited Company |
Incorporated | 15 Feb 2007 |
Age | 17 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2020 |
Years | 3 years, 6 months, 13 days |
SUMMARY
HRA DEVELOPMENTS LIMITED is an dissolved private limited company with number 06106472. It was incorporated 17 years, 3 months, 14 days ago, on 15 February 2007 and it was dissolved 3 years, 6 months, 13 days ago, on 18 November 2020. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2019
Action Date: 11 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
New address: 26-28 Bedford Row London WC1R 4HE
Old address: 9 Great Chesterford Court Great Chesterford Essex CB10 1PF
Change date: 2018-07-18
Documents
Liquidation voluntary statement of affairs
Date: 02 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 06 Jun 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Grant Selby
Change date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-20
Psc name: Jaqueline Linda Selby
Documents
Cessation of a person with significant control
Date: 06 Jun 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Dean Selby
Cessation date: 2018-02-20
Documents
Mortgage satisfy charge full
Date: 10 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change to a person with significant control
Date: 12 Feb 2018
Action Date: 21 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-02-21
Psc name: Mrs Jaqueline Linda Selby
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 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: 25 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Change person director company with change date
Date: 15 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Grant Selby
Change date: 2016-02-01
Documents
Change person secretary company with change date
Date: 15 Feb 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel Anthony Brown
Change date: 2016-02-01
Documents
Change account reference date company previous extended
Date: 23 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 03 Jun 2014
Action Date: 23 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-23
Officer name: Mr Richard Grant Selby
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 09 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel Anthony Brown
Change date: 2010-10-04
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Grant Selby
Change date: 2010-10-04
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Selby
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr daniel anthony brown
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary harvey selby
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director harvey selby
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 06 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/08 to 31/12/07
Documents
Legacy
Date: 14 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/08 to 31/03/08
Documents
Some Companies
64A STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QW
Number: | 11535971 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SOUTH SETON PARK,EDINBURGH,
Number: | SL003504 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 09086199 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5,WICK,KW1 5HB
Number: | SC417576 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11498934 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHANTRY LANE,GRIMSBY,DN31 2LP
Number: | 10556156 |
Status: | ACTIVE |
Category: | Private Limited Company |