HUTCHINSON-EDS LIMITED
Status | DISSOLVED |
Company No. | 08498663 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 24 days |
SUMMARY
HUTCHINSON-EDS LIMITED is an dissolved private limited company with number 08498663. It was incorporated 11 years, 1 month, 9 days ago, on 22 April 2013 and it was dissolved 2 years, 2 months, 24 days ago, on 08 March 2022. The company address is Moorview Moorview, Plymouth, PL7 5DF, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Address
Type: AD01
Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
Change date: 2021-06-10
New address: Moorview Sparkwell Plymouth PL7 5DF
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 01 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-02-28
Documents
Confirmation statement with updates
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-11
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Trevor Phillip Hutchinson
Documents
Change person director company with change date
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Phillip Hutchinson
Change date: 2020-07-01
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-08
Psc name: Mr Trevor Phillip Hutchinson
Documents
Change person director company with change date
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Phillip Hutchinson
Change date: 2019-03-08
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 29 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-19
Psc name: Trevor Phillip Hutchinson
Documents
Withdrawal of a person with significant control statement
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-28
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Phillip Hutchinson
Change date: 2015-10-16
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-15
Officer name: Mr Trevor Phillip Hutchinson
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Phillip Hutchinson
Change date: 2013-07-09
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-05
Officer name: Mr Trevor Phillip Hutchinson
Documents
Change person director company with change date
Date: 07 May 2013
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Phillip Hutchinson
Change date: 2013-05-07
Documents
Some Companies
BROWNING STREET SURGERY GPF LIMITED
STAFFORD HEALTH AND WELLBEING,STAFFORD,ST16 3EB
Number: | 08748434 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMK KRUGMAN REMO CAPITAL MANAGEMENT GROUP LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10083402 |
Status: | ACTIVE |
Category: | Private Limited Company |
29TH FLOOR ONE CANADA SQUARE,LONDON,E14 5DY
Number: | 05999334 |
Status: | ACTIVE |
Category: | Private Limited Company |
DISTINFIELDS PROPERTIES LIMITED
559 CARLISLE STREET EAST,SHEFFIELD,S4 8DT
Number: | 04899874 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 NORTH ROAD,POOLE,BH14 0LT
Number: | 02970561 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HAWTHORN PARK,LEEDS,LS14 1PQ
Number: | 05963337 |
Status: | ACTIVE |
Category: | Private Limited Company |