3.H.I.G. LIMITED
Status | DISSOLVED |
Company No. | 06455745 |
Category | Private Limited Company |
Incorporated | 18 Dec 2007 |
Age | 16 years, 5 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2011 |
Years | 13 years, 4 months, 1 day |
SUMMARY
3.H.I.G. LIMITED is an dissolved private limited company with number 06455745. It was incorporated 16 years, 5 months, 15 days ago, on 18 December 2007 and it was dissolved 13 years, 4 months, 1 day ago, on 01 February 2011. The company address is 10 Bearl Farm, Stocksfield, NE43 7AL, Northumberland, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 01 Feb 2011
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Oct 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Old address: Bearl Farm Stocksfield Northumberland NE43 7AJ
Change date: 2010-01-27
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Hossain Rezaei
Change date: 2010-01-27
Documents
Termination secretary company with name
Date: 10 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Johnston
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Capital
Type: 88(2)
Description: Ad 17/03/08 gbp si 99@1=99 gbp ic 1/100
Documents
Resolution
Date: 25 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/03/08
Documents
Resolution
Date: 25 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 20 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandco 1064 LIMITED\certificate issued on 25/03/08
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary ward hadaway company secretarial services LIMITED
Documents
Legacy
Date: 18 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 18/03/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr colin stuart johnston
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr mohammad hossain rezaei
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director ward hadaway incorporations LIMITED
Documents
Some Companies
CHARTERHOUSE LAW, ST CLEMENTS HOUSE,LONDON,EC4N 7AE
Number: | 10326028 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELD PLACE,HORSHAM,RH12 3PB
Number: | 02740179 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
29 RAILWAY STREET,LISBURN,BT28 1XP
Number: | NI065788 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
173 ORCHARD ROAD,BURGESS HILL,RH15 9PJ
Number: | 06977797 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFECTUS FOOTBALL COACHING LTD
32 GORING ROAD,LLANELLI,SA15 3HN
Number: | 11399777 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FOLEY PLACE,ESHER,KT10 0HU
Number: | 08291031 |
Status: | ACTIVE |
Category: | Private Limited Company |