HARTSBRIDGE DEVELOPMENTS LIMITED

1 School Road 1 School Road, Birmingham, B13 9ET, West Midlands
StatusDISSOLVED
Company No.07699211
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 1 day

SUMMARY

HARTSBRIDGE DEVELOPMENTS LIMITED is an dissolved private limited company with number 07699211. It was incorporated 12 years, 11 months, 6 days ago, on 11 July 2011 and it was dissolved 4 years, 11 months, 1 day ago, on 16 July 2019. The company address is 1 School Road 1 School Road, Birmingham, B13 9ET, West Midlands.



Company Fillings

Bona vacantia company

Date: 06 Jun 2024

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2017

Action Date: 28 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-28

New date: 2017-07-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2016

Action Date: 28 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-28

Made up date: 2016-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2015

Action Date: 29 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-29

Made up date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2014

Action Date: 30 Jan 2014

Category: Accounts

Type: AA01

New date: 2014-01-30

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 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: 15 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Morven Sarah Peerbux

Appointment date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-09

Old address: 28 Kinver Drive Hagley Stourbridge DY9 0GZ United Kingdom

Documents

View document PDF

Legacy

Date: 10 Dec 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-08

Officer name: Mohammud Nawaz Peerbux

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sukhjit Kaur

Termination date: 2011-09-08

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HAULAGE LIMITED

GRANBY HOUSE,BIRMINGHAM,B33 0SS

Number:09578463
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FARRELL WELDING FABRICATION LIMITED

17 OLYMPIC WAY,BOOTLE,L30 1RD

Number:08866990
Status:ACTIVE
Category:Private Limited Company

M900 LTD

PAYSLIP ACCOUNTANCY,SWINDON,SN1 3BU

Number:11517144
Status:ACTIVE
Category:Private Limited Company

NATURALLY ON THE GO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10705688
Status:ACTIVE
Category:Private Limited Company

PLANE STRUCTURE LTD

UNIT 3 MINERVA WORKS,BIRMINGHAM,B5 5RS

Number:09860713
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND PROPERTY LTD

25 PURLEY KNOLL,PURLEY,CR8 3AF

Number:11531446
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