HR FRACTIONAL S LTD

Suite 30 Brook Lane, Tavistock, PL19 9DP, England
StatusDISSOLVED
Company No.08896925
Category
Incorporated17 Feb 2014
Age10 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years10 months, 30 days

SUMMARY

HR FRACTIONAL S LTD is an dissolved with number 08896925. It was incorporated 10 years, 3 months, 14 days ago, on 17 February 2014 and it was dissolved 10 months, 30 days ago, on 04 July 2023. The company address is Suite 30 Brook Lane, Tavistock, PL19 9DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-22

Psc name: Alan Frank Bird

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hdd1 Limited

Termination date: 2018-05-22

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Mr Alan Frank Bird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: PO Box 5 Willow House, Oldfield Road Wirral CH60 0FW

New address: Suite 30 Brook Lane Tavistock PL19 9DP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: David Leslie Bates

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-02

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robin Barrasford

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-06-30

Officer name: Hdd1 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rachel Day

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Ann Whitfield

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lucy Ann Whitfield

Appointment date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julia Rachel Day

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fractional Nominees Limited

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2015

Action Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-02-17

Officer name: Fractional Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-31

Officer name: Mr David Leslie Bates

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-08-31

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fractional Nominees Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Fractional Administration Solutions Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Leslie Bates

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bristol and South West Asset Management Ltd

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Bird

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 1-3 St. Johns Court, Whiteladies Road, Clifton Bristol BS8 2QY United Kingdom

Change date: 2014-07-07

Documents

View document PDF

Incorporation company

Date: 17 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL AARON LIMITED

8 CHERRY TREE CLOSE,CASTLEFORD,WF10 5JP

Number:06875224
Status:ACTIVE
Category:Private Limited Company

FIND MY PERSONAL TRAINER.COM LTD

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:10917473
Status:ACTIVE
Category:Private Limited Company

RORG LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL020757
Status:ACTIVE
Category:Limited Partnership

RT SUSSEX LIMITED

FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF

Number:11824004
Status:ACTIVE
Category:Private Limited Company

SCOTT ROBINSON (UK) LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:08840352
Status:ACTIVE
Category:Private Limited Company

TAPADOO LIMITED

138 UNIVERSITY STREET,BELFAST,BT7 1HJ

Number:NI073233
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