RW HASTINGS LIMITED

C/O Marshall Peters Ltd Heskin Hall Farm C/O Marshall Peters Ltd Heskin Hall Farm, Heskin, PR7 5PA, Preston
StatusDISSOLVED
Company No.07506261
CategoryPrivate Limited Company
Incorporated26 Jan 2011
Age13 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution24 Oct 2019
Years4 years, 7 months, 26 days

SUMMARY

RW HASTINGS LIMITED is an dissolved private limited company with number 07506261. It was incorporated 13 years, 4 months, 24 days ago, on 26 January 2011 and it was dissolved 4 years, 7 months, 26 days ago, on 24 October 2019. The company address is C/O Marshall Peters Ltd Heskin Hall Farm C/O Marshall Peters Ltd Heskin Hall Farm, Heskin, PR7 5PA, Preston.



Company Fillings

Gazette dissolved liquidation

Date: 24 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2019

Action Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2018

Action Date: 09 May 2018

Category: Address

Type: AD01

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

New address: C/O Marshall Peters Ltd Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA

Change date: 2018-05-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-23

New address: 73 Cornhill London EC3V 3QQ

Old address: 8 Quarles Park Road Romford RM6 4DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-04

Old address: Damer House Meadow Way Wickford Essex SS12 9HA England

New address: 8 Quarles Park Road Romford RM6 4DE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: 8 Quarles Park Road Chadwell Heath Romford Essex RM6 4DE

Change date: 2014-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raana Walker

Change date: 2013-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Incorporation company

Date: 26 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

371/375 ANTRIM ROAD MANAGEMENT COMPANY LIMITED

MCVEIGH CUNNINGHAM BLOCK MANAGEMENT,DUBLIN ROAD,BT35 8QP

Number:NI056739
Status:ACTIVE
Category:Private Limited Company

ASSURED CLEANING SERVICES LIMITED

UNIT A4 ANCHORAGE BUSINESS PARK,DOCKLANDS PRESTON,PR2 2YL

Number:04374367
Status:ACTIVE
Category:Private Limited Company

COUNTRYSIDE CONTRACTORS AND GARDENS LIMITED

130 HIGH STREET,MARLBOROUGH,SN8 1LZ

Number:09052150
Status:ACTIVE
Category:Private Limited Company

JANUS SERVICES LTD

19 HORSEHAVEN MEWS,WATFORD,WD19 4FT

Number:10817651
Status:ACTIVE
Category:Private Limited Company

KALSUM BEGUM LTD

FLAT 4 PEMBROKE HOUSE,READING,RG4 5BT

Number:09748321
Status:ACTIVE
Category:Private Limited Company

NO. 6 WOODSIDE MANAGEMENT LTD

6 WOODSIDE,PLYMOUTH,PL4 8QE

Number:09314025
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