HILLRETREAT TRAINING LIMITED

59 Prince Charles Avenue 59 Prince Charles Avenue, Chatham, ME5 8EY, Kent, England
StatusDISSOLVED
Company No.06559180
CategoryPrivate Limited Company
Incorporated08 Apr 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 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

View document PDF

Gazette notice voluntary

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Apr 2017

Action Date: 28 May 2016

Category: Capital

Type: SH01

Date: 2016-05-28

Capital : 2 GBP

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 29 May 2016

Action Date: 28 May 2016

Category: Capital

Type: SH01

Date: 2016-05-28

Capital : 1 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary romney secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADEDRIVE LIMITED

BROME HOUSE,ABBEYMEAD,GL4 5YW

Number:02403505
Status:ACTIVE
Category:Private Limited Company

EXPERTS RECRUIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11684861
Status:ACTIVE
Category:Private Limited Company

HOME-START WEST LOTHIAN

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)

LEEWARD LIMITED

22 FRIARS STREET,SUDBURY,CO10 2AA

Number:09524744
Status:ACTIVE
Category:Private Limited Company

OSSDSIGN LTD

ST. JAMES HOUSE,LONDON,W8 5HD

Number:10690872
Status:ACTIVE
Category:Private Limited Company

SHADE WORLDWIDE LIMITED

80-83 LONG LANE,LONDON,EC1A 9ET

Number:08782406
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