HESTUR CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 08649161 |
Category | Private Limited Company |
Incorporated | 13 Aug 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 5 days |
SUMMARY
HESTUR CONSULTING LIMITED is an dissolved private limited company with number 08649161. It was incorporated 10 years, 9 months, 18 days ago, on 13 August 2013 and it was dissolved 8 months, 5 days ago, on 26 September 2023. The company address is 1 Pond Lane 1 Pond Lane, Stansted, CM24 8JG, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change account reference date company previous extended
Date: 08 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
New date: 2023-01-31
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Saunders
Change date: 2022-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Address
Type: AD01
Old address: 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY
New address: 1 Pond Lane Bentfield Road Stansted CM24 8JG
Change date: 2021-11-08
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Change person director company with change date
Date: 17 Aug 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Saunders
Change date: 2020-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Change person director company with change date
Date: 06 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Saunders
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Change date: 2013-09-04
Documents
Incorporation company
Date: 13 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HILL OF RUBISLAW (LAND HOLDINGS) LIMITED
C/O JOHNSTON CARMICHAEL LLP,LONDON,EC4A 2AB
Number: | 07887868 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARCHWOOD MACHINE TOOLS LIMITED
DRAYTON COURT DRAYTON ROAD,SOLIHULL,B90 4NG
Number: | 01096903 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIRS BAG LANE,UTTOXETER,ST14 8NY
Number: | 10814431 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ACORN CLOSE,NORTHAMPTON,NN5 4BD
Number: | 08427595 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALFRED ROAD,FARNHAM,GU9 8ND
Number: | 07716393 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT I,LONDON,N4 1FG
Number: | 08955141 |
Status: | ACTIVE |
Category: | Private Limited Company |