HCR REPAIR CO LIMITED

The Bungalow Rufford Forest Farm The Bungalow Rufford Forest Farm, Newark, NG22 8JF, Nottinghamshire, England
StatusDISSOLVED
Company No.06739754
CategoryPrivate Limited Company
Incorporated03 Nov 2008
Age15 years, 6 months
JurisdictionEngland Wales
Dissolution18 Feb 2020
Years4 years, 2 months, 14 days

SUMMARY

HCR REPAIR CO LIMITED is an dissolved private limited company with number 06739754. It was incorporated 15 years, 6 months ago, on 03 November 2008 and it was dissolved 4 years, 2 months, 14 days ago, on 18 February 2020. The company address is The Bungalow Rufford Forest Farm The Bungalow Rufford Forest Farm, Newark, NG22 8JF, Nottinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-19

Officer name: Mrs Sarah Jane Bennett

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Jane Bennett

Change date: 2019-01-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Jane Bennett

Change date: 2019-01-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sarah Jane Spencer

Change date: 2019-01-19

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Jane Spencer

Change date: 2019-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-19

Officer name: Miss Sarah Jane Spencer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

New address: The Bungalow Rufford Forest Farm Farnsfield Newark Nottinghamshire NG22 8JF

Old address: Unit 2 Ben Arran House Wigwam Lane Hucknall Nottingham NG15 7SZ

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-02

Officer name: Mr Peter Michael Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 25 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 02 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Michael Spencer

Change date: 2013-11-02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 02 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sarah Jane Spencer

Change date: 2013-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2013

Action Date: 02 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-11-02

Officer name: Miss Sarah Jane Spencer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Jane Spencer

Change date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Miss Sarah Jane Spencer

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Sarah Jane Spencer

Change date: 2010-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Jane Spencer

Change date: 2009-11-03

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Michael Spencer

Change date: 2009-11-03

Documents

View document PDF

Change person secretary company with change date

Date: 18 Nov 2009

Action Date: 03 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Jane Spencer

Change date: 2009-11-03

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sarah spencer / 20/01/2009

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter spencer / 20/01/2009

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 19/01/2009 from 20 tricornia drive bagnall road cinderhill nottingham NE6 0ND england

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 03/11/08-03/11/08\gbp si 20@1=20\gbp ic 100/120\

Documents

View document PDF

Incorporation company

Date: 03 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD FARMING LIMITED

KENNELS COTTAGE,KIRRIEMUIR,DD8 5NT

Number:SC564043
Status:ACTIVE
Category:Private Limited Company

EAGLE NEST CONSULTANCY LIMITED

90 CENTRAL DRIVE,HORNCHURCH,RM12 6BA

Number:11298900
Status:ACTIVE
Category:Private Limited Company

FULL CIRCLE IRRIGATION LTD

21 FLAXDALE CLOSE,KNARESBOROUGH,HG5 0NZ

Number:09363067
Status:ACTIVE
Category:Private Limited Company

QOOZIES LIMITED

1ST FLOOR,CHESTERFIELD,S40 2WG

Number:09152917
Status:LIQUIDATION
Category:Private Limited Company

SETTLE DIY LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:08249117
Status:ACTIVE
Category:Private Limited Company

STUDIO 26 (2018) LTD

UNIT 1C HARMONY HEIGHTS,LISBURN,BT27 4HN

Number:NI654536
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