HARDYS PROPERTY MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07907662 |
Category | Private Limited Company |
Incorporated | 12 Jan 2012 |
Age | 12 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2022 |
Years | 1 year, 6 months, 20 days |
SUMMARY
HARDYS PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 07907662. It was incorporated 12 years, 3 months, 20 days ago, on 12 January 2012 and it was dissolved 1 year, 6 months, 20 days ago, on 12 October 2022. The company address is The Old Exchange The Old Exchange, Southend On Sea, SS1 2EG, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Jul 2021
Action Date: 13 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-13
Documents
Resolution
Date: 04 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Old address: Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Change date: 2020-06-02
Documents
Liquidation voluntary statement of affairs
Date: 01 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Change person director company with change date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Ian Parker
Change date: 2019-12-23
Documents
Change to a person with significant control
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-23
Psc name: Mr Nigel Ian Parker
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-30
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Aron Brower
Termination date: 2018-11-07
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Aron Brower
Cessation date: 2018-11-07
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Change registered office address company with date old address
Date: 14 Feb 2014
Action Date: 14 Feb 2014
Category: Address
Type: AD01
Old address: 169 New London Road Chelmsford Essex CM2 0AE England
Change date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Resolution
Date: 28 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Ian Parker
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Anthony Parker
Documents
Capital allotment shares
Date: 15 Feb 2012
Action Date: 25 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-25
Capital : 101 GBP
Documents
Resolution
Date: 09 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Feb 2012
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-03
Old address: Beaumont House 47 Mount Pleasant London WC1X 0AE
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Levinger
Documents
Termination director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bb Directorship Services Limited
Documents
Appoint person director company with name
Date: 18 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Aron Brower
Documents
Some Companies
RINGSTEAD BUSINESS CENTRE 1-3 SPENCER STREET,KETTERING,NN14 1BX
Number: | 06881687 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 09781552 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOPS TACHBROOK HAWKSDOWN,DEAL,CT14 7PL
Number: | 02225484 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HATE CRIME ALLIANCE UK LIMITED
52 HOSPITAL ROAD,KEIGHLEY,BD20 5EU
Number: | 08511643 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPERS COTTAGE WARREN VALE ROAD,MEXBOROUGH,S64 8UY
Number: | 06563092 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFF CALL RECRUITMENT SPECIALISTS LIMITED
15 WHEATSTONE COURT,GLOUCESTER,GL2 2AQ
Number: | 03581224 |
Status: | ACTIVE |
Category: | Private Limited Company |