HITCH & TOW LIMITED
Status | ACTIVE |
Company No. | 10019051 |
Category | Private Limited Company |
Incorporated | 22 Feb 2016 |
Age | 8 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HITCH & TOW LIMITED is an active private limited company with number 10019051. It was incorporated 8 years, 2 months, 5 days ago, on 22 February 2016. The company address is Nant Y Bwt Mount Road Nant Y Bwt Mount Road, Welshpool, SY21 0AT, Wales.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2022
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Daniel Terence May
Documents
Cessation of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Terence May
Cessation date: 2022-04-01
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Gazette filings brought up to date
Date: 30 Nov 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 25 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Dissolved compulsory strike off suspended
Date: 12 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-27
Psc name: Donna May
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-25
New address: Nant Y Bwt Mount Road Llanfair Caereinion Welshpool SY21 0AT
Old address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG England
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Gazette filings brought up to date
Date: 10 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-01
New address: 105 London Road Tarpots Corner Benfleet Essex SS7 5TG
Old address: 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW England
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 24 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Terence May
Appointment date: 2016-11-24
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: 9-15 Roseberry Walk Church Road Thundersley Essex SS7 4EW
Old address: Weir House Arterial Road Rayleigh Essex SS6 7TR United Kingdom
Change date: 2016-11-25
Documents
Some Companies
4 MEXFIELD ROAD,LONDON,SW15 2RQ
Number: | 04972426 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10326765 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BURNET DRIVE,BLACKWOOD,NP12 2FN
Number: | 10406112 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BEECROFT CLOSE,LEEDS,LS13 3ET
Number: | 08267877 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07767262 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH EAST HEAVY HAULAGE LIMITED
SUTHERLAND HSE, 4TH FLR,LONDON,NW9 7BT
Number: | 08755602 |
Status: | ACTIVE |
Category: | Private Limited Company |