HIVIZ TRAINING LIMITED

7 Beaconsfield Close, Sudbury, CO10 1JR, England
StatusDISSOLVED
Company No.07680420
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 year, 9 months, 28 days

SUMMARY

HIVIZ TRAINING LIMITED is an dissolved private limited company with number 07680420. It was incorporated 12 years, 10 months, 9 days ago, on 23 June 2011 and it was dissolved 1 year, 9 months, 28 days ago, on 05 July 2022. The company address is 7 Beaconsfield Close, Sudbury, CO10 1JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Janie Mcandrews

Change date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-22

Officer name: Ms Janie Mcandrews

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-10

Officer name: Mr Timothy Mark Richardson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: Unit 2 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW

New address: 7 Beaconsfield Close Sudbury CO10 1JR

Change date: 2017-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Mark Richardson

Notification date: 2017-08-10

Documents

View document PDF

Resolution

Date: 16 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-12

Officer name: Sharon Mary Denise Todd

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Deborah Richardson

Termination date: 2017-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

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: 20 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sharon Mary Denise Todd

Documents

View document PDF

Appoint person director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Deborah Richardson

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Richardson

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Wiseman

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: 11 Brices Way Glensford Sudbury Suffolk CO10 7UP United Kingdom

Change date: 2013-07-17

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hiviz training LIMITED\certificate issued on 03/04/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Incorporation company

Date: 23 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTON MANAGEMENT SOLUTIONS LIMITED

1063 UPPER NEWTOWNARDS ROAD,BELFAST,BT16 2RW

Number:NI648220
Status:ACTIVE
Category:Private Limited Company

KEA212 KST LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:11112329
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MASK CONTROL SYSTEMS LIMITED

41 GARDENIA DRIVE,TIVERTON,EX16 6UH

Number:08509766
Status:ACTIVE
Category:Private Limited Company

MIDLAND ANAESTHETICS LIMITED

7 FALLING SANDS CLOSE,KIDDERMINSTER,DY11 7AT

Number:11362574
Status:ACTIVE
Category:Private Limited Company

MVS CONSULTING LIMITED

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:09914606
Status:ACTIVE
Category:Private Limited Company

ROCK STAR ACCOUNTANT HOLDINGS LIMITED

13-15 REGENT STREET,NOTTINGHAM,NG1 5BS

Number:07812600
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