HIBERNICOR LTD

40 Eastern Avenue, Reading, RG1 5RY, Berkshire, England
StatusDISSOLVED
Company No.08795080
CategoryPrivate Limited Company
Incorporated28 Nov 2013
Age10 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 4 months, 29 days

SUMMARY

HIBERNICOR LTD is an dissolved private limited company with number 08795080. It was incorporated 10 years, 6 months, 18 days ago, on 28 November 2013 and it was dissolved 2 years, 4 months, 29 days ago, on 18 January 2022. The company address is 40 Eastern Avenue, Reading, RG1 5RY, Berkshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2017

Action Date: 10 Jun 2017

Category: Address

Type: AD01

New address: 40 Eastern Avenue Reading Berkshire RG1 5RY

Old address: C/O Andrew Rivard Kennet House 80-81 Kings Road Flat 91 Reading RG1 3BJ

Change date: 2017-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: C/O Andrew Rivard Kennet House 80-81 Kings Road Flat 91 Reading RG1 3BJ

Old address: 90 Kennet House Kings Road Reading Berkshire RG1 3BJ

Change date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2014

Action Date: 26 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-26

Officer name: Dr. Andrew Rivard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2014

Action Date: 28 Dec 2014

Category: Address

Type: AD01

New address: 90 Kennet House Kings Road Reading Berkshire RG1 3BJ

Old address: C/O Christina Hellmich 75 Queens Wharf 47 Queens Road Reading RG1 4QE United Kingdom

Change date: 2014-12-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIDFORD HOLDINGS LIMITED

SHAKESPEARE HOUSE 36 BIDAVON INDUSTRIAL ESTATE,BIDFORD-ON-AVON,B50 4JW

Number:08321189
Status:ACTIVE
Category:Private Limited Company
Number:CE014125
Status:ACTIVE
Category:Charitable Incorporated Organisation

GAM CONSULTANTS LIMITED

5 CARDEN PLACE,ABERDEEN,AB10 1UT

Number:SC598363
Status:ACTIVE
Category:Private Limited Company

NEW LEAF PROPERTY LTD

31 ICKNIELD DRIVE,ILFORD,IG2 6SE

Number:09792783
Status:ACTIVE
Category:Private Limited Company

PRIMA TRAINING LIMITED

ADVANTAGE,READING,RG1 7SN

Number:05238520
Status:ACTIVE
Category:Private Limited Company

RV RESIDENTIAL LTD

6 POSEIDON COURT,LONDON,E14 3UG

Number:08489786
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