NORTH HAMPSHIRE ENTERPRISE LTD

Ground Floor, Wates House Ground Floor, Wates House, Fareham, PO16 7BJ, Hampshire
StatusDISSOLVED
Company No.06661542
CategoryPrivate Limited Company
Incorporated31 Jul 2008
Age15 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 19 days

SUMMARY

NORTH HAMPSHIRE ENTERPRISE LTD is an dissolved private limited company with number 06661542. It was incorporated 15 years, 9 months, 15 days ago, on 31 July 2008 and it was dissolved 4 years, 8 months, 19 days ago, on 27 August 2019. The company address is Ground Floor, Wates House Ground Floor, Wates House, Fareham, PO16 7BJ, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maureen Yvonne Frost

Notification date: 2018-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Yvonne Frost

Appointment date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-28

Psc name: Alan Stewart Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Stewart Dunn

Termination date: 2017-07-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2016

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: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 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: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stewart Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: James Scott Chestnutt

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stewart Dunn

Appointment date: 2014-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-05

Old address: Bugle House 53 Bugle Street Southampton Hampshire SO14 2LF United Kingdom

New address: Ground Floor, Wates House Wallington Hill Fareham Hampshire PO16 7BJ

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-05

Officer name: James Scott Chestnutt

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 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: 06 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 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: 03 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 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: 18 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2011

Action Date: 18 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-18

Old address: 21 St Thomas Street Bristol BS1 6JS

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 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: 09 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 31 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUFORT CAPITAL LIMITED

NEW BURLINGTON HOUSE 1075,LONDON,NW11 0PU

Number:08265632
Status:ACTIVE
Category:Private Limited Company

BESPOKE FABRICATIONS LIMITED

VANTAGE HOUSE,EUXTON LANE, EUXTON,PR7 6TB

Number:07633098
Status:ACTIVE
Category:Private Limited Company

CHURCHILL HOMES PROPERTIES (SCOTLAND) LIMITED

BRODIES HOUSE,ABERDEEN,AB10 6SD

Number:SC143966
Status:ACTIVE
Category:Private Limited Company

DA VINCI AVIATION LIMITED

16 OLD GRANARY LANE,AMESBURY,SP4 7RY

Number:09688973
Status:ACTIVE
Category:Private Limited Company

GB VIRTUAL OFFICES LTD

THE GUMPTION CENTRE,BRADFORD,BD5 0BQ

Number:07130518
Status:ACTIVE
Category:Private Limited Company

HEATH COTTAGE HOTEL LIMITED

WAKEFIELD ROAD,WEST YORKSHIRE,WF12 8ET

Number:04498673
Status:LIQUIDATION
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