HUCKFIELD LIMITED
Status | ACTIVE |
Company No. | 06677693 |
Category | Private Limited Company |
Incorporated | 20 Aug 2008 |
Age | 15 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 01 Apr 2014 |
Years | 10 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
Dissolution application strike off company
Date: 19 Apr 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
Mortgage charge whole release with charge number
Date: 09 Mar 2023
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 03 Oct 2018
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Dec 2010
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Legacy
Date: 22 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
THE FORGE MAIN ROAD,MALDON,CM9 6PB
Number: | 06531966 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICK CARE HOME,CALDICOT,NP26 5UW
Number: | 01974511 |
Status: | ACTIVE |
Category: | Private Limited Company |
712A HIGH ROAD,LONDON,N12 9QD
Number: | 10300210 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCHANTS COURT (WAVERTREE) MANAGEMENT COMPANY LIMITED
LULWORTH HOUSE,ABERGAVENNY,NP7 5PN
Number: | 06400667 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 ASHGROVE,UXBRIDGE,UB9 6EZ
Number: | 07156882 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05854192 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |