HRGAP LIMITED
Status | DISSOLVED |
Company No. | 06308066 |
Category | Private Limited Company |
Incorporated | 10 Jul 2007 |
Age | 16 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Feb 2021 |
Years | 3 years, 3 months, 25 days |
SUMMARY
HRGAP LIMITED is an dissolved private limited company with number 06308066. It was incorporated 16 years, 10 months, 23 days ago, on 10 July 2007 and it was dissolved 3 years, 3 months, 25 days ago, on 05 February 2021. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 05 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2020
Action Date: 17 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-17
Old address: Mole End Long Copse Wildmoor Lane Sherfield-on-Loddon Hook Hampshire RG27 0HD
New address: The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 16 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Capital allotment shares
Date: 14 Apr 2016
Action Date: 25 Mar 2016
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: Mole End 3, Layfield Hook Hampshire RG27 9TD United Kingdom
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Ian Jeremy Sellars
Change date: 2010-10-11
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Jeremy Sellars
Change date: 2010-10-11
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Georgina Sellars
Change date: 2010-10-11
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 11 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-11
Officer name: Mr Ian Jeremy Sellars
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Jeremy Sellars
Change date: 2010-07-10
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ian sellars
Documents
Legacy
Date: 29 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 29/07/2009 from mole end, layfield hook hampshire RG27 9TD
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr ian jeremy sellars
Documents
Legacy
Date: 05 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian jeremy sellars
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2008 to 31/03/2008
Documents
Legacy
Date: 25 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Some Companies
15 SOUTH GREEN,SLOUGH,SL1 3QY
Number: | 07239009 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNAC PLACE,FAREHAM,PO16 8UY
Number: | 09513667 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOCARE-CHOICE COMMUNITY CARE SERVICES LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11570632 |
Status: | ACTIVE |
Category: | Private Limited Company |
11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN
Number: | SC568371 |
Status: | ACTIVE |
Category: | Private Limited Company |
583 GIPSY LANE,LEICESTER,LE5 0TA
Number: | 09391658 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DAVIES CLOSE,CROYDON,CR0 6EX
Number: | 10912611 |
Status: | ACTIVE |
Category: | Private Limited Company |