HUCKFIELD LIMITED

31 Bridge Street, Aberystwyth, SY23 1QB, Sir Ceredigion, Wales
StatusACTIVE
Company No.06677693
CategoryPrivate Limited Company
Incorporated20 Aug 2008
Age15 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution01 Apr 2014
Years10 years, 2 months, 3 days

SUMMARY

HUCKFIELD LIMITED is an active private limited company with number 06677693. It was incorporated 15 years, 9 months, 15 days ago, on 20 August 2008 and it was dissolved 10 years, 2 months, 3 days ago, on 01 April 2014. The company address is 31 Bridge Street, Aberystwyth, SY23 1QB, Sir Ceredigion, Wales.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Change date: 2023-05-30

Old address: Old Post Office Warehouse Llanwnnen Lampeter SA48 7LJ

New address: 31 Bridge Street Aberystwyth Sir Ceredigion SY231QB

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Mar 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 06677693 LIMITED\certificate issued on 25/10/18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Philip Huckfield

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2018

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2018

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2018

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2018

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Administrative restoration company

Date: 03 Oct 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 03 Oct 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sph developments\certificate issued on 03/10/18

Documents

View document PDF

Gazette dissolved compulsary

Date: 01 Apr 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 20 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-20

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Philip Huckfield

Change date: 2009-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 14 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2009

Action Date: 20 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-20

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICAN RESORTS LTD.

THE FORGE MAIN ROAD,MALDON,CM9 6PB

Number:06531966
Status:ACTIVE
Category:Private Limited Company

CARE WEST COUNTRY LIMITED

CRICK CARE HOME,CALDICOT,NP26 5UW

Number:01974511
Status:ACTIVE
Category:Private Limited Company

LONDON HEAT ENGINEERS LIMITED

712A HIGH ROAD,LONDON,N12 9QD

Number:10300210
Status:ACTIVE
Category:Private Limited Company
Number:06400667
Status:ACTIVE
Category:Private Limited Company

PAPETME LIMITED

126 ASHGROVE,UXBRIDGE,UB9 6EZ

Number:07156882
Status:ACTIVE
Category:Private Limited Company

SERINDE LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05854192
Status:IN ADMINISTRATION
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