HAFTON PLANNING SERVICES LIMITED
Status | DISSOLVED |
Company No. | 08792113 |
Category | Private Limited Company |
Incorporated | 27 Nov 2013 |
Age | 10 years, 6 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 23 May 2023 |
Years | 1 year, 13 days |
SUMMARY
HAFTON PLANNING SERVICES LIMITED is an dissolved private limited company with number 08792113. It was incorporated 10 years, 6 months, 8 days ago, on 27 November 2013 and it was dissolved 1 year, 13 days ago, on 23 May 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 23 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2023
Action Date: 12 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-12
Documents
Change account reference date company previous extended
Date: 13 Feb 2023
Action Date: 12 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2022-11-30
New date: 2023-01-12
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 29 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control
Date: 17 Feb 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Patrick Joyce
Notification date: 2016-04-06
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
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-11
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Documents
Confirmation statement with updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Patrick Joyce
Change date: 2019-09-16
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Jessie Coote
Change date: 2019-09-16
Documents
Change to a person with significant control
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Jessie Coote
Change date: 2019-09-16
Documents
Change person director company with change date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-16
Officer name: Mr Stephen Patrick Joyce
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jessie Coote
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-16
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Capital allotment shares
Date: 19 Feb 2014
Action Date: 27 Jan 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-01-27
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessie Coote
Documents
Some Companies
89 WORSHIP STREET,LONDON,EC2A 2BF
Number: | 06852417 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
21 TAYWOOD CLOSE,STEVENAGE,SG2 9QP
Number: | 09396350 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EZRA STREET,LONDON,E2 7RH
Number: | 10141347 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 6000 LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA
Number: | 11902372 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 CARDEN PLACE,ABERDEEN,AB10 1UT
Number: | SC612379 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRWAY LANE,NEWCASTLE UPON TYNE,NE27 0XN
Number: | 10837279 |
Status: | ACTIVE |
Category: | Private Limited Company |