HUMPHREY CONSTRUCTION SERVICES LTD

173 Fulwich Road, Dartford, DA1 1UW, England
StatusDISSOLVED
Company No.09761127
CategoryPrivate Limited Company
Incorporated03 Sep 2015
Age8 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 11 days

SUMMARY

HUMPHREY CONSTRUCTION SERVICES LTD is an dissolved private limited company with number 09761127. It was incorporated 8 years, 8 months, 12 days ago, on 03 September 2015 and it was dissolved 2 years, 4 months, 11 days ago, on 04 January 2022. The company address is 173 Fulwich Road, Dartford, DA1 1UW, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2021

Action Date: 03 Oct 2021

Category: Address

Type: AD01

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 173 Fulwich Road Dartford DA1 1UW

Change date: 2021-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-13

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 12 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 12 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-12

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Malcolm Humphrey

Notification date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Sheila Humphrey

Notification date: 2018-06-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-14

Officer name: Karen Sheila Humphrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Old address: 173 Fulwich Road Dartford DA1 1UW England

Change date: 2016-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Incorporation company

Date: 03 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSESSMENT COUNTS LTD

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:09699232
Status:ACTIVE
Category:Private Limited Company

BANK HOUSE ASHBURTON MANAGEMENT COMPANY LIMITED

28 STAPLEDON LANE,NEWTON ABBOT,TQ13 7AE

Number:01983628
Status:ACTIVE
Category:Private Limited Company

CHIPPING SODBURY MOTOR CO. LIMITED

AVON HOUSE,CHIPPING SODBURY,BS37 6AA

Number:00607778
Status:ACTIVE
Category:Private Limited Company

EQUINOX MARKETING & DIGITAL SOLUTIONS LIMITED

LYNCH COMBE,WESTON-SUPER-MARE,BS23 2XG

Number:10760360
Status:ACTIVE
Category:Private Limited Company

SAJOTOOHEY LTD

112 KITTS MOSS LANE,STOCKPORT,SK7 1BQ

Number:10972602
Status:ACTIVE
Category:Private Limited Company

THE NEW LONDON SOAP COMPANY LTD

329 PUTNEY BRIDGE ROAD,LONDON,SW15 2PG

Number:11250974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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