HRA DEVELOPMENTS LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.06106472
CategoryPrivate Limited Company
Incorporated15 Feb 2007
Age17 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution18 Nov 2020
Years3 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

Gazette dissolved liquidation

Date: 18 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Selby

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr daniel anthony brown

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary harvey selby

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director harvey selby

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 15 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AREA CODE MERCHANDISE LTD

64A STAMFORD SQUARE,ASHTON-UNDER-LYNE,OL6 6QW

Number:11535971
Status:ACTIVE
Category:Private Limited Company

E. MUNRO

62 SOUTH SETON PARK,EDINBURGH,

Number:SL003504
Status:ACTIVE
Category:Limited Partnership

NEW THAI A ROI DEE LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:09086199
Status:ACTIVE
Category:Private Limited Company

ORGANIC SURGE LIMITED

OFFICE 5,WICK,KW1 5HB

Number:SC417576
Status:ACTIVE
Category:Private Limited Company

SHARON SHEEHAN FILMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11498934
Status:ACTIVE
Category:Private Limited Company

STARKEY'S TRANSPORT LIMITED

23 CHANTRY LANE,GRIMSBY,DN31 2LP

Number:10556156
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