M & G HAGGER LIMITED
Status | DISSOLVED |
Company No. | 08328778 |
Category | Private Limited Company |
Incorporated | 12 Dec 2012 |
Age | 11 years, 4 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2020 |
Years | 4 years, 2 months, 14 days |
SUMMARY
M & G HAGGER LIMITED is an dissolved private limited company with number 08328778. It was incorporated 11 years, 4 months, 30 days ago, on 12 December 2012 and it was dissolved 4 years, 2 months, 14 days ago, on 26 February 2020. The company address is 41 Kingston Street, Cambridge, CB1 2NU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 26 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
New address: 41 Kingston Street Cambridge CB1 2NU
Old address: 1 Dunsbridge Court Dunsbridge Turnpike Shepreth Royston SG8 6RA England
Change date: 2019-01-16
Documents
Liquidation resolution miscellaneous
Date: 14 Jan 2019
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Empowerment of liquidator
Documents
Liquidation voluntary declaration of solvency
Date: 14 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Notification of a person with significant control
Date: 10 Jan 2018
Action Date: 07 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: 1G Dynamics Ltd
Notification date: 2017-07-07
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Address
Type: AD01
Old address: C/O Reardon Suite Ash House Breckenwood Road Fulbourn Cambridge Cambs CB21 5DQ
Change date: 2017-08-10
New address: 1 Dunsbridge Court Dunsbridge Turnpike Shepreth Royston SG8 6RA
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-07
Officer name: Graham Hagger
Documents
Appoint person director company with name date
Date: 10 Aug 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John Kevin Goodfellow
Appointment date: 2017-07-07
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous extended
Date: 07 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Capital allotment shares
Date: 22 Apr 2013
Action Date: 19 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-19
Capital : 3,150 GBP
Documents
Capital allotment shares
Date: 22 Apr 2013
Action Date: 18 Apr 2013
Category: Capital
Type: SH01
Capital : 3,150 GBP
Date: 2013-04-18
Documents
Some Companies
180 EXETER STREET,PLYMOUTH,PL4 0NQ
Number: | 10673983 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KING'S COPPICE,SHEFFIELD,S17 3RZ
Number: | 11750873 |
Status: | ACTIVE |
Category: | Private Limited Company |
243 GRAYS INN ROAD,LONDON,WC1X 8RB
Number: | 08658878 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HEAD HOME IMPROVEMENTS LIMITED
TML HOUSE 1A,GOSPORT,PO12 1LY
Number: | 09723418 |
Status: | ACTIVE |
Category: | Private Limited Company |
NONNO JOE'S RESTAURANTS BIGGLESWADE LIMITED
8 OLD MILL CLOSE,BIGGLESWADE,SG18 9QY
Number: | 11136312 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEXE, CHESTNUT FARM EASTHAMPNETT LANE,CHICHESTER,PO18 0JY
Number: | 11177441 |
Status: | ACTIVE |
Category: | Private Limited Company |