H & H (WORCESTER) LTD
Status | DISSOLVED |
Company No. | 06751554 |
Category | Private Limited Company |
Incorporated | 18 Nov 2008 |
Age | 15 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2017 |
Years | 6 years, 6 months, 20 days |
SUMMARY
H & H (WORCESTER) LTD is an dissolved private limited company with number 06751554. It was incorporated 15 years, 7 months ago, on 18 November 2008 and it was dissolved 6 years, 6 months, 20 days ago, on 28 November 2017. The company address is 59 Prestwich Avenue 59 Prestwich Avenue, Worcester, WR5 1QG, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company previous shortened
Date: 17 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
New address: 59 Prestwich Avenue Ronkswood Worcester WR5 1QG
Old address: Copthall House New Road Stourbridge West Midlands DY8 1PH
Change date: 2016-01-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-01
New address: Copthall House New Road Stourbridge West Midlands DY8 1PH
Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL
Documents
Termination secretary company with name termination date
Date: 01 Jun 2015
Action Date: 11 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-11
Officer name: Vickers Reynolds & Co Ltd
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Termination director company with name
Date: 28 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harjinder Kooner
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change account reference date company previous shortened
Date: 19 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change corporate secretary company with change date
Date: 07 Dec 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Vickers Reynolds & Co Ltd
Change date: 2010-11-18
Documents
Change registered office address company with date old address
Date: 04 May 2010
Action Date: 04 May 2010
Category: Address
Type: AD01
Old address: Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG
Change date: 2010-05-04
Documents
Change registered office address company with date old address
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Address
Type: AD01
Old address: 111-112 Pedmore Road Lye Stourbridge DY9 8DG England
Change date: 2010-03-25
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 15 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Harjinder Kaur Kooner
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-15
Officer name: Harpal Jagpal
Documents
Change corporate secretary company with change date
Date: 12 Jan 2010
Action Date: 15 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-15
Officer name: Vickers Reynolds & Co Ltd
Documents
Some Companies
PRINTING HOUSE, 66 LOWER ROAD,MIDDLESEX,HA2 0DH
Number: | 04677058 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PATRICKBANK CRESCENT,JOHNSTONE,PA5 9UG
Number: | SC474015 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LODGEFIELD,WELWYN GARDEN CITY,AL7 1SD
Number: | 08007553 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES BOWMAN CONSULTING LIMITED
155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ
Number: | 08792538 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWHILL COMPLETE PAPER SOLUTIONS LIMITED
KILNWOOD BOXS LANE,HAYWARDS HEATH,RH17 7JG
Number: | 08634633 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CASTLE GATE,NEWARK,NG24 1BA
Number: | 06088132 |
Status: | ACTIVE |
Category: | Private Limited Company |