HURLEY PROJECT SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 08589984 |
Category | Private Limited Company |
Incorporated | 28 Jun 2013 |
Age | 10 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 year, 11 months, 19 days |
SUMMARY
HURLEY PROJECT SYSTEMS LIMITED is an dissolved private limited company with number 08589984. It was incorporated 10 years, 11 months, 5 days ago, on 28 June 2013 and it was dissolved 1 year, 11 months, 19 days ago, on 14 June 2022. The company address is Ground Floor Ground Floor, Bath, BA1 1JQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Change account reference date company current shortened
Date: 24 Jan 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
New address: Ground Floor 11 Manvers Street Bath BA1 1JQ
Old address: 22 Van Diemens Lane Lansdown Bath N.E. Somerset BA1 5TW
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Rhys Morgan-Jones
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gareth Rhys Morgan-Jones
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gareth Rhys Morgan-Jones
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Some Companies
74 WHEATLANDS,FAREHAM,PO14 4SL
Number: | 07382051 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODHOUSE HEATING SERVICES LTD
2 BETTWS ROAD,BRIDGEND,CF32 9HY
Number: | 11318770 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2, CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11816352 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARAGON WORKS, ALBERT STREET, RAMSGATE, UNITED KIN,RAMSGATE,CT11 9HD
Number: | 09547574 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 SUFFOLK HOUSE,OXFORD,OX2 7HN
Number: | 10996051 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 10764093 |
Status: | ACTIVE |
Category: | Private Limited Company |