HR FRACTIONAL S LTD
Status | DISSOLVED |
Company No. | 08896925 |
Category | |
Incorporated | 17 Feb 2014 |
Age | 10 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 10 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
Dissolution application strike off company
Date: 11 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fractional Nominees Limited
Documents
Appoint corporate director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fractional Administration Solutions Limited
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Leslie Bates
Documents
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
Termination director company with name
Date: 08 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bird
Documents
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
Some Companies
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 |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL020757 |
Status: | ACTIVE |
Category: | Limited Partnership |
FF10 BROOKLANDS HOUSE,LANCING,BN15 8AF
Number: | 11824004 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 08840352 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI073233 |
Status: | ACTIVE |
Category: | Private Limited Company |