HIBROOK LIMITED

Mill House Mill House, Chertsey, KT16 9BE, Surrey
StatusDISSOLVED
Company No.07793889
CategoryPrivate Limited Company
Incorporated30 Sep 2011
Age12 years, 8 months
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 4 days

SUMMARY

HIBROOK LIMITED is an dissolved private limited company with number 07793889. It was incorporated 12 years, 8 months ago, on 30 September 2011 and it was dissolved 4 years, 6 months, 4 days ago, on 26 November 2019. The company address is Mill House Mill House, Chertsey, KT16 9BE, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Michael Stark-Urzendnik

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-09

Officer name: Dr. Christoph Herrmann Theodor Puntmann

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Stark-Urzendnik

Change date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

New address: Mill House 58 Guildford Street Chertsey Surrey KT16 9BE

Old address: C/O Patrick Hope, Fuller Spurling Mill House 58 Guildford Street Chertsey Surrey KT16 9BE

Change date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stark-Urzendnik

Documents

View document PDF

Certificate change of name company

Date: 18 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed high creek LIMITED\certificate issued on 18/11/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Move registers to sail company

Date: 17 Oct 2013

Category: Address

Type: AD03

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed puntmann LTD.\certificate issued on 28/08/13

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2013

Action Date: 25 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Christoph Herrmann Theodor Puntmann

Change date: 2013-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: C/O Helen Wilkins 7 Riverside Drive Mitcham Surrey CR4 4BR United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Wilkins

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2012

Action Date: 13 May 2012

Category: Address

Type: AD01

Old address: C/O Christoph Puntmann 2 Peregrine Way Wimbledon London SW19 4RN United Kingdom

Change date: 2012-05-13

Documents

View document PDF

Termination director company with name

Date: 05 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentina Puntmann

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Valentina Otja Puntmann

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Helen Carol Wilkins

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Christoph Herrmann Theodor Puntmann

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-21

Old address: C/O Christoph Puntmann 58 Guildford Street Chertsey Surrey KT16 9BE United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A S CARS BIRMINGHAM LTD

509 ALDRIDGE ROAD,BIRMINGHAM,B44 8NA

Number:10902593
Status:ACTIVE
Category:Private Limited Company

EATON PHOTOGRAPHY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10133943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HITOSHI LIMITED

17 BANCROFT LANE,ELY,CB7 5DG

Number:10846714
Status:ACTIVE
Category:Private Limited Company

MILLHAGE CONSULTANTS LIMITED

83-85 83-85 HAGLEY ROAD,BIRMINGHAM,B16 8QG

Number:07760249
Status:ACTIVE
Category:Private Limited Company

PLANET GREEN SERVICES LIMITED

MOOR FARM KINGS LANE,BECCLES,NR34 8AF

Number:11760094
Status:ACTIVE
Category:Private Limited Company
Number:06469948
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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