HUCKNALL ESTATES LIMITED

Leopold Villa Leopold Villa, Derby, DE1 2HF
StatusDISSOLVED
Company No.08080996
CategoryPrivate Limited Company
Incorporated23 May 2012
Age12 years, 13 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 10 days

SUMMARY

HUCKNALL ESTATES LIMITED is an dissolved private limited company with number 08080996. It was incorporated 12 years, 13 days ago, on 23 May 2012 and it was dissolved 2 years, 7 months, 10 days ago, on 26 October 2021. The company address is Leopold Villa Leopold Villa, Derby, DE1 2HF.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-11

Officer name: Kathleen Anthea Preece

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 11 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathleen Anthea Preece

Cessation date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Anthea Preece

Notification date: 2017-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-29

Psc name: Kathleen Anthea Preece

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2018

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Howard Preece

Cessation date: 2017-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2018

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kathleen Anthea Preece

Notification date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-05

Officer name: Malcolm Howard Preece

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Howard Preece

Termination date: 2015-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-12

New address: Leopold Villa 45 Leopold Street Derby DE1 2HF

Old address: Brunswick House Brun Lane Mackworth Derby Derbyshire DE22 4NE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA01

New date: 2014-02-28

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080809960003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080809960002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Legacy

Date: 12 Sep 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 31 May 2012

Category: Capital

Type: SH01

Date: 2012-05-31

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mr Malcolm Howard Preece

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-12

Officer name: Mrs Kathleen Anthea Preece

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Howard Preece

Change date: 2012-07-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2012

Action Date: 12 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-12

Old address: Brunswick House Brun Lane Mackworth DE22 4NE England

Documents

View document PDF

Resolution

Date: 11 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Malcolm Howard Preece

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Midgley

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Howard Midgley

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Anthea Preece

Documents

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN SPEED TRANS LIMITED

FLAT1 TATNAM CRESCENT,POOLE,BH15 2HG

Number:10477358
Status:ACTIVE
Category:Private Limited Company

FRENCH CREATIVE LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:07593137
Status:ACTIVE
Category:Private Limited Company

GLINT INTERNATIONAL (UK) LIMITED

55 STATION ROAD,BEACONSFIELD,HP9 1QL

Number:10768343
Status:ACTIVE
Category:Private Limited Company

JOKENSONS LIMITED

41 SLOUGH LANE,COLCHESTER,CO7 7BE

Number:09571956
Status:ACTIVE
Category:Private Limited Company

LLANDUDNO & DISTRICT BRIDGE CLUB LIMITED

55 LLYSFAEN ROAD,COLWYN BAY,LL29 9HH

Number:00491895
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SQUARED PROJECTS LTD

FLAT 3 HAVENPOOL,LONDON,NW8 0BD

Number:11559841
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