HILLRETREAT TRAINING LIMITED
Status | DISSOLVED |
Company No. | 06559180 |
Category | Private Limited Company |
Incorporated | 08 Apr 2008 |
Age | 16 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Aug 2018 |
Years | 5 years, 9 months, 11 days |
SUMMARY
HILLRETREAT TRAINING LIMITED is an dissolved private limited company with number 06559180. It was incorporated 16 years, 1 month, 23 days ago, on 08 April 2008 and it was dissolved 5 years, 9 months, 11 days ago, on 21 August 2018. The company address is 59 Prince Charles Avenue 59 Prince Charles Avenue, Chatham, ME5 8EY, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Aug 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 May 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 09 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Capital allotment shares
Date: 18 Apr 2017
Action Date: 28 May 2016
Category: Capital
Type: SH01
Date: 2016-05-28
Capital : 2 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Capital allotment shares
Date: 29 May 2016
Action Date: 28 May 2016
Category: Capital
Type: SH01
Date: 2016-05-28
Capital : 1 GBP
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-03
Officer name: Mr Christopher John Jarrett
Documents
Change registered office address company with date old address new address
Date: 04 May 2016
Action Date: 04 May 2016
Category: Address
Type: AD01
Change date: 2016-05-04
Old address: 87 First Avenue Gillingham Kent ME7 2LF
New address: 59 Prince Charles Avenue Walderslade Chatham Kent ME5 8EY
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change person director company with change date
Date: 14 Apr 2015
Action Date: 08 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-08
Officer name: Mr Christopher John Jarrett
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
New address: 87 First Avenue Gillingham Kent ME7 2LF
Old address: 12 Romney Place Maidstone Kent ME15 6LE
Change date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Christopher John Jarrett
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/04/09; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 31/07/2009
Documents
Legacy
Date: 21 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary romney secretaries LIMITED
Documents
Some Companies
BROME HOUSE,ABBEYMEAD,GL4 5YW
Number: | 02403505 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11684861 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A FAIRBAIRN ROAD,LIVINGSTON,EH54 6TS
Number: | SC280852 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
22 FRIARS STREET,SUDBURY,CO10 2AA
Number: | 09524744 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JAMES HOUSE,LONDON,W8 5HD
Number: | 10690872 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-83 LONG LANE,LONDON,EC1A 9ET
Number: | 08782406 |
Status: | ACTIVE |
Category: | Private Limited Company |