HURSTHILL LIMITED

Stream Hill Farm Stream Lane Stream Hill Farm Stream Lane, Cranbrook, TN18 4RG, Kent, United Kingdom
StatusDISSOLVED
Company No.10173163
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 22 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 5 days

SUMMARY

HURSTHILL LIMITED is an dissolved private limited company with number 10173163. It was incorporated 8 years, 22 days ago, on 10 May 2016 and it was dissolved 1 year, 5 months, 5 days ago, on 27 December 2022. The company address is Stream Hill Farm Stream Lane Stream Hill Farm Stream Lane, Cranbrook, TN18 4RG, Kent, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control without name date

Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Frank Martin

Change date: 2021-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-08

Officer name: Mrs Jacqueline Marie Martin

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Frank Martin

Change date: 2021-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

New address: Stream Hill Farm Stream Lane Hawkhurst Cranbrook Kent TN18 4RG

Old address: Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJPV CONSULTING LIMITED

BERKELEY SQUARE HOUSE,LONDON,W1J 6BD

Number:07732644
Status:LIQUIDATION
Category:Private Limited Company

BEECHWOOD VIEW ESTATE MANAGEMENT LIMITED

1 BEECHWOOD VIEW,HEMEL HEMPSTEAD,HP2 6HW

Number:08619734
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IP2IPO SERVICES LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:05325867
Status:ACTIVE
Category:Private Limited Company

MR A W GEE LIMITED

41 SOVEREIGN WAY,EASTLEIGH,SO50 4SA

Number:07844630
Status:ACTIVE
Category:Private Limited Company

NOVUS ROOFING LTD

20-22 BROOMFIELD HOUSE, LANSWOODPARK BROOMFIELD ROAD,COLCHESTER,CO7 7FD

Number:10887519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIMMINS BROTHERS LIMITED

99-103 CHURCH STREET,BLACKBURN,BB6 7QB

Number:08232618
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