HADFO LIMITED

Beaumont Accountancy First Floor, Enterprise House Beaumont Accountancy First Floor, Enterprise House, Middlesbrough, TS1 3QW, Cleveland
StatusDISSOLVED
Company No.06580696
CategoryPrivate Limited Company
Incorporated30 Apr 2008
Age16 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution05 Feb 2019
Years5 years, 4 months, 14 days

SUMMARY

HADFO LIMITED is an dissolved private limited company with number 06580696. It was incorporated 16 years, 1 month, 19 days ago, on 30 April 2008 and it was dissolved 5 years, 4 months, 14 days ago, on 05 February 2019. The company address is Beaumont Accountancy First Floor, Enterprise House Beaumont Accountancy First Floor, Enterprise House, Middlesbrough, TS1 3QW, Cleveland.



Company Fillings

Gazette dissolved voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Redcar TS10 5SH

New address: Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Teasdale

Documents

View document PDF

Change person director company with change date

Date: 30 May 2012

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Layton

Change date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-30

Officer name: Mr Scott Layton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 10/08/2009 from anglo dal house 5 spring villa park spring villa road edgware middlesex HA8 7EB

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed karen teasdale

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director buyview LTD

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 26/06/2008 from ist floor office 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 30/04/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr scott layton

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 30 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.V.HARRIS & SON LIMITED

2ND FLOOR,PORTSMOUTH,PO1 2RY

Number:00370477
Status:LIQUIDATION
Category:Private Limited Company

ABER FALLS DISTILLERY LIMITED

THE SOVEREIGN DISTILLERY,LIVERPOOL,L36 6AD

Number:10842166
Status:ACTIVE
Category:Private Limited Company

AJOS TRUST

31 BROADFIELDS,OXFORD,OX4 6LP

Number:09174228
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BOHRA & ASSOCIATES LTD

SUITES 5 & 6 THE PRINTWORKS,CLITHEROE,BB7 9WB

Number:06680934
Status:ACTIVE
Category:Private Limited Company

HOXTON PRIORITY HOMES LTD

1ST FLOOR,LONDON,E2 8DA

Number:11289838
Status:ACTIVE
Category:Private Limited Company

RSD ELECTRICAL SERVICES LTD

16 ABBOTS WALK,BEXLEYHEATH,DA7 5RJ

Number:11767962
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