DIP THIS HYDROGRAPHICS LIMITED

Unit 18 Barnfield Business Centre Unit 18 Barnfield Business Centre, Nelson, BB9 0HT, England
StatusDISSOLVED
Company No.08447343
CategoryPrivate Limited Company
Incorporated15 Mar 2013
Age11 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 17 days

SUMMARY

DIP THIS HYDROGRAPHICS LIMITED is an dissolved private limited company with number 08447343. It was incorporated 11 years, 2 months, 1 day ago, on 15 March 2013 and it was dissolved 3 years, 1 month, 17 days ago, on 30 March 2021. The company address is Unit 18 Barnfield Business Centre Unit 18 Barnfield Business Centre, Nelson, BB9 0HT, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

New address: Unit 18 Barnfield Business Centre Brunswick Street Nelson BB9 0HT

Old address: Unit 3, Primet Business Centre, Burnley Road Colne BB8 8DQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Luke Francis Hargraves

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-15

Psc name: Luke Francis Hargraves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-09

New address: Unit 3, Primet Business Centre, Burnley Road Colne BB8 8DQ

Old address: 59 Hollin Hall Trawden Colne BB8 8SS England

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-14

Psc name: Luke Francis Hargraves

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Francis Hargraves

Appointment date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 59 Hollin Hall Trawden Colne BB8 8SS

Change date: 2016-09-27

Old address: Ridgehill Cocker Hill Foulridge Colne Lancashire BB8 7LN

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Richard Craven George Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Hargraves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTUEX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11089338
Status:ACTIVE
Category:Private Limited Company

DCT DRIVING LTD

FLAT 1 KERR HOUSE,FELTHAM,TW13 6AP

Number:11007252
Status:ACTIVE
Category:Private Limited Company

EMINENCE EVENTS STAGES LTD

15 BROXTON AVENUE,BOLTON,BL3 3TG

Number:11884032
Status:ACTIVE
Category:Private Limited Company

FIRST LONDON INVESTMENTS LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02666386
Status:ACTIVE
Category:Private Limited Company

GENECOE LTD

RAITH HOUSE,CRIEFF,PH7 3RJ

Number:SC284153
Status:ACTIVE
Category:Private Limited Company

RAMBOLL WHITBYBIRD HOLDINGS LIMITED

240 BLACKFRIARS ROAD,LONDON,SE1 8NW

Number:04079634
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