STOCKPLACE HARTFORD LTD

18 Clarence Road, Southend-On-Sea, SS1 1AN, Essex
StatusLIQUIDATION
Company No.08915207
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

STOCKPLACE HARTFORD LTD is an liquidation private limited company with number 08915207. It was incorporated 10 years, 2 months, 1 day ago, on 27 February 2014. The company address is 18 Clarence Road, Southend-on-sea, SS1 1AN, Essex.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-14

New address: 18 Clarence Road Southend-on-Sea Essex SS1 1AN

Old address: Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089152070001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089152070002

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 20 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089152070002

Charge creation date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-12

Capital : 500,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 12 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-12

Capital : 500,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089152070001

Charge creation date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

New address: Mill House Barn Mill Lane Hartford End Chelmsford Essex CM3 1JZ

Old address: 9 Nelson Street Southend-on-Sea SS1 1EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2015

Action Date: 23 Oct 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mrs Tanya Jane Mather

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMPIRES GROUP LTD

131-151 GREAT TITCHFIELD STREET,LONDON,W1W 5BB

Number:11879483
Status:ACTIVE
Category:Private Limited Company

FARG ASSIST LTD

50 INVAR ROAD INVAR BUSINESS PARK,MANCHESTER,M27 9HF

Number:08145433
Status:LIQUIDATION
Category:Private Limited Company

FEELIX CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10736082
Status:ACTIVE
Category:Private Limited Company

HILL & CLARK ( BOURNE ) LIMITED

MORGAN HOUSE GILBERT DRIVE,BOSTON,PE21 7TQ

Number:10552206
Status:ACTIVE
Category:Private Limited Company

PEACH CREATIONS LTD

7 CHESTNUT CRESCENT,BURY ST. EDMUNDS,IP29 4UJ

Number:10737362
Status:ACTIVE
Category:Private Limited Company

PERRY JOHNSON REGISTRATIONS LIMITED

314 MIDSUMMER COURT SUITE 208A,MILTON KEYNES,MK9 2UB

Number:11742893
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