SHROPSHIRE RURAL HUB LTD.

Belmont House Sitka Drive Belmont House Sitka Drive, Shrewsbury, SY2 6LG, Shropshire, England
StatusDISSOLVED
Company No.06951847
Category
Incorporated03 Jul 2009
Age14 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 4 months, 10 days

SUMMARY

SHROPSHIRE RURAL HUB LTD. is an dissolved with number 06951847. It was incorporated 14 years, 10 months, 14 days ago, on 03 July 2009 and it was dissolved 4 years, 4 months, 10 days ago, on 07 January 2020. The company address is Belmont House Sitka Drive Belmont House Sitka Drive, Shrewsbury, SY2 6LG, Shropshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Resolution

Date: 04 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 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: 27 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2016

Action Date: 02 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Valerie Anne Edwards

Change date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Old address: C/O Mr Andrew Bebb New Farmhouse Cruckmeole Hanwood Shrewsbury SY5 8JN England

New address: C/O Mr Roy Jackson, Whittingham Riddell Belmont House Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

Change date: 2016-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

New address: C/O Mr Andrew Bebb New Farmhouse Cruckmeole Hanwood Shrewsbury SY5 8JN

Old address: C/O C/O Shropshire Council Business & Enterprise Support Team First Floor Shirehall Shrewsbury Shropshire SY2 6nd

Change date: 2016-03-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Aug 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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 no member list

Date: 06 Aug 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Kynaston

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Richard Roberts

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2012

Action Date: 04 May 2012

Category: Address

Type: AD01

Old address: C/O Walford & North Shropshire Col Walford Campus Baschurch Shrewsbury Shropshire SY4 2HL

Change date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Richard Downes

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gwilym David Bebb

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Anne Edwards

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jones

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 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 no member list

Date: 20 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Jones

Change date: 2010-07-03

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Landles

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jones

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Edward Themans

Documents

View document PDF

Incorporation company

Date: 03 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVARO LTD

10 MERTON PLACE,LONDON,SW19 2NH

Number:09282336
Status:ACTIVE
Category:Private Limited Company

CASH IN HAND LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:08660772
Status:ACTIVE
Category:Private Limited Company

D K INTERNATIONAL (UK) LIMITED

COLOMBO HOUSE,DERBY,DE23 8LW

Number:08729878
Status:ACTIVE
Category:Private Limited Company

HIPEQ CONSULTING LTD

1368 PO BOX 1368,CAMBRIDGE,CB1 0FU

Number:11589125
Status:ACTIVE
Category:Private Limited Company

LIFECYCLE SOFTWARE HOLDINGS LIMITED

THE PLAZA,LIVERPOOL,L3 9QJ

Number:06808841
Status:ACTIVE
Category:Private Limited Company

PHYSIONLINE LTD

53 DEVONSHIRE ROAD,LONDON,NW7 1NE

Number:11523517
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